Search icon

XINGFU UNLIMITED INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: XINGFU UNLIMITED INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Feb 2013 (12 years ago)
Document Number: P13000018024
FEI/EIN Number 46-2150186
Address: 8000 W. Broward Blvd, Plantation, FL, 33388, US
ZIP code: 33388
City: Plantation
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chin Leonard Vice President 4166 Inverrary Drive, Lauderhill, FL, 33319
CHIN JENNIFER Agent 4166 Inverrary Drive, Lauderhill, FL, 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000049008 ELEGANT EDGE SALON ACTIVE 2024-04-11 2029-12-31 - 4166 INVERRARY DRIVE, APT 102, LAUDERHILL, FL, 33319
G23000072493 ROOTS TO ENDS HAIR SALON ACTIVE 2023-06-14 2028-12-31 - 4166 INVERRARY DRIVE, APT 102, TAMARAC, FL, 33319
G21000171454 XINGFU UNLIMITED ACTIVE 2021-12-27 2026-12-31 - 1919 N. PINE ISLAND RD., PLANTATION, FL, 33322
G19000059593 XINGFU UNLIMITED EXPIRED 2019-05-20 2024-12-31 - 7812 NW 73RD AVENUE, TAMARAC, FL, 33321
G15000087116 PEPPA SEED EXPIRED 2015-08-23 2020-12-31 - 7776 NW 44TH STREET, SUNRISE, FL, 33351
G13000020805 ROOTS TO ENDS HAIR SALON EXPIRED 2013-02-28 2018-12-31 - 7812 NW 73 AVE, TAMARAC, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 4166 Inverrary Drive, Apt. 102, Lauderhill, FL 33319 -
CHANGE OF MAILING ADDRESS 2022-04-27 4166 Inverrary Drive, Apt. 102, Lauderhill, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 4166 Inverrary Drive, Apt. 102, Lauderhill, FL 33319 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000224174 TERMINATED 1000000709331 BROWARD 2016-03-28 2036-03-30 $ 12,253.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-09-18
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-05-01

USAspending Awards / Financial Assistance

Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
1000.00
Total Face Value Of Loan:
1000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State