Search icon

DONG YING CORP.

Company Details

Entity Name: DONG YING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Apr 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Jul 2011 (14 years ago)
Document Number: P09000037701
FEI/EIN Number 264765861
Address: 3305 S UNIVERSITY DR, DAVIE, FL, 33328
Mail Address: 3305 S UNIVERSITY DR, DAVIE, FL, 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LI XIAO DONG Agent 16210 SW 91 COURT, MIAMI, FL, 33157

President

Name Role Address
SUN YONG President 3305 S. UNIVERSITY DR., FT. LAUDERDALE, FL, 33328

Director

Name Role Address
SUN YONG Director 3305 S. UNIVERSITY DR., FT. LAUDERDALE, FL, 33328

Secretary

Name Role Address
SUN YONG Secretary 3305 S. UNIVERSITY DR., FT. LAUDERDALE, FL, 33328

Treasurer

Name Role Address
SUN YONG Treasurer 3305 S. UNIVERSITY DR., FT. LAUDERDALE, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000015712 SHINJU JAPANESE BUFFET SUSHI SEAFOOD HIABACHI GRILL EXPIRED 2016-02-11 2021-12-31 No data 3305 S UNIVERSITY DR, DAVIE, FL, 33328
G09000107453 SHINJU JAPANESE BUFFET SUSHI SEAFOOD HIBACHI GRILL EXPIRED 2009-05-14 2014-12-31 No data 11764 W SAMPLE RD STE 101, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
AMENDMENT 2011-07-07 No data No data
CHANGE OF MAILING ADDRESS 2010-04-29 3305 S UNIVERSITY DR, DAVIE, FL 33328 No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State