Entity Name: | CHANYING'S INVESTMENT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
CHANYING'S INVESTMENT CORPORATION is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 13 Dec 2010 (14 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P10000100301 |
FEI/EIN Number |
27-4240005
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5285 SW 133 Ct Drive, MIAMI, FL 33175 |
Mail Address: | 5285 SW 133 Ct Drive, MIAMI, FL 33175 |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUILLERMO DIAZ PA, LLC | Agent | - |
Chanying, Joaquin C | President | 1599 West Flagler St., miami, FL 33135 |
Chanying, Joaquin C | Director | 1599 West Flagler St., miami, FL 33135 |
CHANYING, JUDY | Vice President | 1599 West Flagler st., MIAMI, FL 33135 |
CHANYING, JUDY | Director | 1599 West Flagler st., MIAMI, FL 33135 |
Chanying, James | Secretary | 1599 West Flagler st., miami, FL 33135 |
Chanying, James | Director | 1599 West Flagler st., miami, FL 33135 |
CHANYING, JESSE | Treasurer | 1599 West Flagler st., MIAMI, FL 33135 |
CHANYING, JESSE | Director | 1599 West Flagler st., MIAMI, FL 33135 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000113867 | AMERIKA SERVICE STATION | EXPIRED | 2010-12-13 | 2015-12-31 | - | 2740 NW 27TH AVE, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-11-12 | 10041 SW 40th STREET, MIAMI, FL 33165 | - |
REINSTATEMENT | 2019-11-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-11-12 | GUILLERMO DIAZ PA LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-15 | 5285 SW 133 Ct Drive, MIAMI, FL 33175 | - |
CHANGE OF MAILING ADDRESS | 2016-04-15 | 5285 SW 133 Ct Drive, MIAMI, FL 33175 | - |
REINSTATEMENT | 2014-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2019-11-12 |
ANNUAL REPORT | 2018-07-10 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-23 |
REINSTATEMENT | 2014-10-31 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-25 |
Domestic Profit | 2010-12-13 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State