Search icon

WANG'S CHINA TOWN, INC. - Florida Company Profile

Company Details

Entity Name: WANG'S CHINA TOWN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WANG'S CHINA TOWN, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Mar 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P07000031753
FEI/EIN Number 208759061

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

Address: 19658 NW 27 AVE, MIAMI GARDENS, FL, 33056, US
Mail Address: 19658 NW 27 AVE, MIAMI GARDENS, FL, 33056, US
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WANG KE Y Director 4140 W 18 CT, HIALEAH, FL, 33012
WANG KE Y President 4140 W 18 CT, HIALEAH, FL, 33012
WANG KE R Director 12737 SW 26 ST, MIRAMAR, FL, 33027
WANG KE R Secretary 12737 SW 26 ST, MIRAMAR, FL, 33027
WANG KE Y Agent 19658 NW 27 AVE, MIAMI GARDENS, FL, 33056

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09016900212 CHINA TOWN II EXPIRED 2009-01-15 2014-12-31 - 4140 W 18 CT, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2013-03-21 19658 NW 27 AVE, MIAMI GARDENS, FL 33056 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-21 19658 NW 27 AVE, MIAMI GARDENS, FL 33056 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-21 19658 NW 27 AVE, MIAMI GARDENS, FL 33056 -

Documents

Name Date
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State