Search icon

THE UNITED CHINESE NEWS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: THE UNITED CHINESE NEWS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE UNITED CHINESE NEWS OF FLORIDA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Feb 2005 (20 years ago)
Document Number: P05000018400
FEI/EIN Number 651111082

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 331 NW 82 Ave Apt 1302, Miami, FL, 33126, US
Mail Address: P.O. Box 669086, Miami, FL, 33166, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NG JOHNSON K President 331 NW 82 Ave Apt 1302, Miami, FL, 33126
Liu Yung Nien Vice President 331 NW 82 Ave Apt 1302, Miami, FL, 33126
NG JOHNSON K Agent 331 NW 82 Ave Apt 1302, Miami, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-22 331 NW 82 Ave Apt 1302, Miami, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-22 331 NW 82 Ave Apt 1302, Miami, FL 33126 -
CHANGE OF MAILING ADDRESS 2015-04-13 331 NW 82 Ave Apt 1302, Miami, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6907028405 2021-02-11 0455 PPS 331 NW 82nd Ave Apt 1302, Miami, FL, 33126-8340
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6000
Loan Approval Amount (current) 6000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112305
Servicing Lender Name Amerasia Bank
Servicing Lender Address 41-06 Main St, NEW YORK CITY, NY, 11355-3133
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33126-8340
Project Congressional District FL-27
Number of Employees 2
NAICS code 511110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112305
Originating Lender Name Amerasia Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6034.33
Forgiveness Paid Date 2021-09-14
6979397207 2020-04-28 0455 PPP 331 NW 82 AVE #1302, MIAMI, FL, 33126-8340
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6000
Loan Approval Amount (current) 6000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112305
Servicing Lender Name Amerasia Bank
Servicing Lender Address 41-06 Main St, NEW YORK CITY, NY, 11355-3133
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33126-8340
Project Congressional District FL-27
Number of Employees 2
NAICS code 511110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112305
Originating Lender Name Amerasia Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6035.94
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State