Search icon

WENSLY CORPORATION - Florida Company Profile

Company Details

Entity Name: WENSLY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WENSLY CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Mar 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Oct 2012 (13 years ago)
Document Number: P12000031196
FEI/EIN Number 45-4950906

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

Mail Address: 3363 SHERIDAN STREET, STE 214, HOLLYWOOD, FL, 33021, US
Address: 14998 SW 41 LN, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENG WEN LI President 14998 SW 41 LN, MIAMI, FL, 33185
LO STANLEY CHING L Vice President 14998 SW 41 LN, MIAMI, FL, 33185
ZHI MING LI Vice President 58446 MORTON ST, MARATHON SHORES, FL, 33050
PENG WEN LI Agent 14998 SW 41 LN, MIAMI, FL, 33185

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000031859 WENSLY AUCTIONS EXPIRED 2012-04-02 2017-12-31 - 18999 BISCAYNE BLVD, STE 205, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-03-29 14998 SW 41 LN, MIAMI, FL 33185 -
AMENDMENT 2012-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State