Search icon

SHEN YU, INC. - Florida Company Profile

Company Details

Entity Name: SHEN YU, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHEN YU, 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: 15 Dec 2008 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P08000108222
FEI/EIN Number 364647326

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

Address: 9240 W COMMERCIAL BLVD, SUNRISE, FL, 33351, US
Mail Address: 9240 W COMMERCIAL BLVD, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAO LI CHUN President 531 NW 118 WAY, CORAL SPRINGS, FL, 33071
CAO BING BING Vice President 7770 NW 50 ST APT 509, LAUDERHILL, FL, 33351
LIU YAN YU Treasurer 531 NW 118 WAY, CORAL SPRINGS, FL, 33071
CAO CHAO QUN Secretary 11551 NW 4 MANOR, CORAL SPRINGS, FL, 33071
CAO LI CHUN Agent 531 NW 118 WAY, CORAL SPRINGS, FL, 33071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09033900652 ASAHI RESTAURANT EXPIRED 2009-02-02 2014-12-31 - 9450 NW 55TH ST, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2015-10-21 CAO, LI CHUN -
REGISTERED AGENT ADDRESS CHANGED 2014-04-20 531 NW 118 WAY, CORAL SPRINGS, FL 33071 -
CHANGE OF MAILING ADDRESS 2011-03-06 9240 W COMMERCIAL BLVD, SUNRISE, FL 33351 -
AMENDMENT 2009-06-15 - -
CHANGE OF PRINCIPAL ADDRESS 2009-06-15 9240 W COMMERCIAL BLVD, SUNRISE, FL 33351 -

Documents

Name Date
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-27
AMENDED ANNUAL REPORT 2015-10-21
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-09-18
ANNUAL REPORT 2012-04-26

Date of last update: 01 May 2025

Sources: Florida Department of State