Search icon

EJ CHEN, INC. - Florida Company Profile

Company Details

Entity Name: EJ CHEN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

EJ CHEN, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 23 Apr 2014 (11 years ago)
Date of dissolution: 01 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2021 (4 years ago)
Document Number: P14000036563
FEI/EIN Number 46-5489891

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

Address: 7535 N. KENDAL DR., 1410, MIAMI, FL 33156
Mail Address: 7535 N. KENDAL DR., 1410, MIAMI, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YANG, CUI LAN Agent 8430 NW 113 PSGE, DORAL, FL 33178
YANG, CUI LAN President 7501 N. KENDAL DR. #FC-10, MIAMI, FL 33156
YANG, CUI LAN Director 7501 N. KENDAL DR. #FC-10, MIAMI, FL 33156
YANG, CUI LAN Secretary 7501 N. KENDAL DR. #FC-10, MIAMI, FL 33156
YANG, CUI LAN Treasurer 7501 N. KENDAL DR. #FC-10, MIAMI, FL 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000042900 SARKU JAPAN EXPIRED 2014-04-30 2019-12-31 - 7501 N. KENDALL DR. # FC-10, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-04 7535 N. KENDAL DR., 1410, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2016-03-04 7535 N. KENDAL DR., 1410, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-04 8430 NW 113 PSGE, DORAL, FL 33178 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000578645 ACTIVE 1000000906350 DADE 2021-11-08 2031-11-10 $ 500.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-03
AMENDED ANNUAL REPORT 2016-09-21
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-11
Domestic Profit 2014-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2190128001 2020-06-23 0455 PPP 7535 N Kendall Drive Ste 1410, Miami, FL, 33156-7704
Loan Status Date 2022-02-17
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9352
Loan Approval Amount (current) 9352
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33156-7704
Project Congressional District FL-27
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 21 Feb 2025

Sources: Florida Department of State