Search icon

XINGFU UNLIMITED INC

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: 4166 Inverrary Drive, Lauderhill, FL, 33319, US
Mail Address: 4166 Inverrary Drive, Lauderhill, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CHIN JENNIFER Agent 4166 Inverrary Drive, Lauderhill, FL, 33319

Vice President

Name Role Address
Chin Leonard Vice President 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 No data 4166 INVERRARY DRIVE, APT 102, LAUDERHILL, FL, 33319
G23000072493 ROOTS TO ENDS HAIR SALON ACTIVE 2023-06-14 2028-12-31 No data 4166 INVERRARY DRIVE, APT 102, TAMARAC, FL, 33319
G21000171454 XINGFU UNLIMITED ACTIVE 2021-12-27 2026-12-31 No data 1919 N. PINE ISLAND RD., PLANTATION, FL, 33322
G19000059593 XINGFU UNLIMITED EXPIRED 2019-05-20 2024-12-31 No data 7812 NW 73RD AVENUE, TAMARAC, FL, 33321
G15000087116 PEPPA SEED EXPIRED 2015-08-23 2020-12-31 No data 7776 NW 44TH STREET, SUNRISE, FL, 33351
G13000020805 ROOTS TO ENDS HAIR SALON EXPIRED 2013-02-28 2018-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2022-04-27 4166 Inverrary Drive, Apt. 102, Lauderhill, FL 33319 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 4166 Inverrary Drive, Apt. 102, Lauderhill, FL 33319 No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State