Search icon

CHUNG MEI WHOLESALE, INC. - Florida Company Profile

Company Details

Entity Name: CHUNG MEI WHOLESALE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHUNG MEI WHOLESALE, 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: 08 Jun 2007 (18 years ago)
Date of dissolution: 10 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 2017 (8 years ago)
Document Number: P07000067618
FEI/EIN Number 260324634

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

Mail Address: 3363 SHERIDAN STREET, STE 214, HOLLYWOOD, FL, 33021, US
Address: 4980 NW 165 STREET, UNIT A-18, HIALEAH, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FU LIAN XIAO President 2374 SW 185 AVE, MIRAMAR, FL, 33029
FU LIAN XIAO Agent 4980 NW 165 ST, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-10 - -
CHANGE OF MAILING ADDRESS 2013-02-06 4980 NW 165 STREET, UNIT A-18, HIALEAH, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-07 4980 NW 165 STREET, UNIT A-18, HIALEAH, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-07 4980 NW 165 ST, UNIT A-18, HIALEAH, FL 33014 -
REGISTERED AGENT NAME CHANGED 2009-02-21 FU, LIAN XIAO -
AMENDMENT 2008-04-21 - -

Documents

Name Date
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-02-09
ANNUAL REPORT 2010-03-12
ANNUAL REPORT 2009-02-21
Amendment 2008-04-21
ANNUAL REPORT 2008-03-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State