Search icon

FENG INVESTMENTS CORPORATION

Company Details

Entity Name: FENG INVESTMENTS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Feb 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P10000009575
FEI/EIN Number 27-1836372
Address: 18029 SW 54 street, MIRAMAR, FL 33029
Mail Address: 18029 SW 54 STREET, MIRAMAR, FL 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FENG, XIAO Y Agent 18029 SW 54 ST, MIRAMAR, FL 33029

Director

Name Role Address
FENG, XIAO Y Director 18029 SW 54 ST, MIRAMAR, FL 33029

President

Name Role Address
FENG, XIAO Y President 18029 SW 54 ST, MIRAMAR, FL 33029

Vice President

Name Role Address
CHEUNG, ZHANG B Vice President 18029 SW 54 ST, MIRAMAR, FL 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000064638 INZOCA EXPIRED 2010-07-13 2015-12-31 No data 18029 SW 54 ST, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-24 18029 SW 54 street, MIRAMAR, FL 33029 No data
CHANGE OF MAILING ADDRESS 2015-02-24 18029 SW 54 street, MIRAMAR, FL 33029 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001313023 TERMINATED 1000000421626 MIAMI-DADE 2013-08-22 2023-09-05 $ 783.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-02-21
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-18
Domestic Profit 2010-02-01

Date of last update: 24 Feb 2025

Sources: Florida Department of State