Entity Name: | 649 CHINA TOWN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 09 Jun 2008 (17 years ago) |
Document Number: | P08000055949 |
FEI/EIN Number | 262769048 |
Mail Address: | 3911 TREE TOP DR, WESTON, FL, 33332, US |
Address: | 649 NW 62 ST, MIAMI, FL, 33150, US |
ZIP code: | 33150 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WANG KE Y | Agent | 3911 TREE TOP DR, WESTON, FL, 33332 |
Name | Role | Address |
---|---|---|
WANG KE Y | President | 3911 TREE TOP DR, WESTON, FL, 33332 |
Name | Role | Address |
---|---|---|
WANG KE R | Secretary | 12737 SW 26 ST, MIRAMAR, FL, 33027 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000162275 | CHINA TOWN | EXPIRED | 2009-10-05 | 2014-12-31 | No data | 4140 W 18TH CT, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-04-24 | 649 NW 62 ST, MIAMI, FL 33150 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-24 | 3911 TREE TOP DR, WESTON, FL 33332 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-21 | 649 NW 62 ST, MIAMI, FL 33150 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-03-26 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-04-16 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State