Entity Name: | BIBIYUAN, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BIBIYUAN, 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: | 29 Mar 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P10000027110 |
FEI/EIN Number |
27-2228823
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1991 N.E. 163RD STREET 100, N. MIAMI BEACH, FL, 33162 |
Mail Address: | 1991 N.E. 163RD STREET 100, N. MIAMI BEACH, FL, 33162 |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUO MING | Agent | 1991 N.E. 163RD STREET, N. MIAMI BEACH, FL, 33162 |
Guo Ming | President | 1991 N.E. 163RD STREET 100, N. MIAMI BEACH, FL, 33162 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000060019 | ORIENTAL MASSAGE | EXPIRED | 2010-06-29 | 2015-12-31 | - | 1190 N.E. 163RD STREET # 100, N. MIAMI BEACH, FL, 33162 |
G10000060021 | ORIENTAL SPA | EXPIRED | 2010-06-29 | 2015-12-31 | - | 1991 N.E. 163RD STREET, N. MIAMI BEACH, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2011-12-01 | - | - |
AMENDMENT | 2011-09-07 | - | - |
AMENDMENT | 2011-05-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-25 | 1991 N.E. 163RD STREET 100, N. MIAMI BEACH, FL 33162 | - |
CHANGE OF MAILING ADDRESS | 2011-04-25 | 1991 N.E. 163RD STREET 100, N. MIAMI BEACH, FL 33162 | - |
AMENDMENT | 2010-07-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-02-28 |
Amendment | 2011-12-01 |
Amendment | 2011-09-07 |
Amendment | 2011-05-19 |
ANNUAL REPORT | 2011-04-25 |
Amendment | 2010-07-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State