Search icon

WINNIE 168 RESTAURANT, INC - Florida Company Profile

Company Details

Entity Name: WINNIE 168 RESTAURANT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WINNIE 168 RESTAURANT, INC 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: 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: 24 Sep 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P13000079221
FEI/EIN Number 46-3742505

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

Address: 18305 NE 19TH AVE, N MIAMI BEACH, FL, 33179
Mail Address: 18305 NE 19TH AVE, N MIAMI BEACH, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONG QIANG Vice President 18305 NE 19TH AVE, N MIAMI BEACH, FL, 33179
DONG QIANG Secretary 18305 NE 19TH AVE, N MIAMI BEACH, FL, 33179
DONG QIANG Director 18305 NE 19TH AVE, N MIAMI BEACH, FL, 33179
Dong Qiang Agent 18305 NE 19TH AVE, N MIAMI BEACH, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000095488 SUSIE LAI CHINESE RESTAURANT EXPIRED 2013-09-26 2018-12-31 - 18305 NE 19TH AVE, N MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-02-10 Dong, Qiang -
AMENDMENT 2013-10-09 - -

Documents

Name Date
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-04-18
Amendment 2013-10-09
Domestic Profit 2013-09-24

Date of last update: 01 May 2025

Sources: Florida Department of State