Search icon

ACHIEVE WANG, INC. - Florida Company Profile

Company Details

Entity Name: ACHIEVE WANG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACHIEVE WANG, 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: 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: 08 Apr 2014 (11 years ago)
Document Number: P14000031607
FEI/EIN Number 46-5320388

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

Address: 959 Nandina dr, weston, FL, 33327, US
Mail Address: 959 Nandina dr, weston, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WANG JIN FENG President 12858 SW 26TH STREET, MIRAMAR, FL, 33027
LIU ZHI MIAO Vice President 12858 SW 26TH STREET, MIRAMAR, FL, 33027
WANG JIN FENG Agent 959 Nandina dr, weston, FL, 33327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000035441 CHINA HOUSE EXPIRED 2014-04-09 2019-12-31 - 10942 PEMBROKE RD, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-20 959 Nandina dr, weston, FL 33327 -
CHANGE OF MAILING ADDRESS 2020-04-20 959 Nandina dr, weston, FL 33327 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-20 959 Nandina dr, weston, FL 33327 -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-02-22
AMENDED ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-24

Date of last update: 02 May 2025

Sources: Florida Department of State