Search icon

LE DONG CORPORATION

Company Details

Entity Name: LE DONG CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Jan 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P10000006243
FEI/EIN Number 271751791
Address: 16153 BISCAYNE BLVD., NORTH MIAMI BEACH, FL, 33160
Mail Address: 16153 BISCAYNE BLVD., NORTH MIAMI BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
LE DONG CORPORATION Agent

Secretary

Name Role Address
ZHAN XIAOLE Secretary 16153 biscayne blvd, North Miami Beach, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000009770 GINZA JAPANESE BUFFET SUSHI SEAFOOD HIBACHI GRILL ACTIVE 2022-01-16 2027-12-31 No data 16153 BISCAYNE BLVD., AVENTURA, FL, 33160
G10000017398 GINZA JAPANESE BUFFET SUSHI SEAFOOD HIBACHI GRILL EXPIRED 2010-02-23 2015-12-31 No data 22911 ROYAL CROWN TER, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-10 16153 Biscayne Blvd, North Miami Beach, FL 33160 No data
REGISTERED AGENT NAME CHANGED 2013-01-28 le dong corporation No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-08 16153 BISCAYNE BLVD., NORTH MIAMI BEACH, FL 33160 No data
CHANGE OF MAILING ADDRESS 2011-04-08 16153 BISCAYNE BLVD., NORTH MIAMI BEACH, FL 33160 No data

Documents

Name Date
ANNUAL REPORT 2023-01-29
AMENDED ANNUAL REPORT 2022-06-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-03-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State