Search icon

SONG USA, INC - Florida Company Profile

Company Details

Entity Name: SONG USA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SONG USA, 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: 12 Aug 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P10000066262
FEI/EIN Number 273218185

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

Address: 6212 S DIXIE HWY, SOUTH MIAMI, FL, 33143
Mail Address: 6212 S DIXIE HWY, SOUTH MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE LAW OFFICE OF HONGWEI SHANG, LLC Agent -
DONG ZHI GUANG President 6212 S DIXIE HWY, SOUTH MIAMI, FL, 33143
DONG ZHI GUANG Director 6212 S DIXIE HWY, SOUTH MIAMI, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000084825 KYOJIN OF MIAMI EXPIRED 2011-08-26 2016-12-31 - 6212 S. DIXIE HWY, SOUTH MIAMI, FL, 33143
G10000113019 KYOJIN JAPANESE SEAFOOD BUFFET EXPIRED 2010-12-10 2015-12-31 - 6212 S. DIXIE HWY, SOUTH MIAMI, FL, 33143
G10000083287 KYOJIN JAPANESE RESTAURANT EXPIRED 2010-09-10 2015-12-31 - 21073 POWER LINE ROAD, STE 41, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-21 6212 S DIXIE HWY, SOUTH MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2011-04-21 6212 S DIXIE HWY, SOUTH MIAMI, FL 33143 -
AMENDMENT 2010-09-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001010277 LAPSED 13-095-D5 LEON 2015-10-02 2020-11-19 $19,699.38 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-21
Amendment 2010-09-07
Domestic Profit 2010-08-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State