Search icon

CHANYING'S INVESTMENT CORPORATION - Florida Company Profile

Company Details

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.
In Florida, 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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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