Search icon

BASIL THAI OF DADELAND, INC.

Company Details

Entity Name: BASIL THAI OF DADELAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Jul 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P14000062570
FEI/EIN Number 47-1941101
Address: 4531 Ponce De Leon Blvd, CORAL GABLES, FL, 33146, US
Mail Address: 4531 Ponce De Leon Blvd, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
YEUNG HING-YU Agent 4531 Ponce De Leon Blvd, CORAL GABLES, FL, 33146

Director

Name Role Address
YEUNG HOI-SANG Director 4531 Ponce De Leon Blvd, CORAL GABLES, FL, 33146
LAU SEI-YAN S Director 4531 Ponce De Leon Blvd, CORAL GABLES, FL, 33146
YEUNG NITA Director 4531 Ponce De Leon Blvd, CORAL GABLES, FL, 33146
YEUNG HING-YU Director 4531 Ponce De Leon Blvd, CORAL GABLES, FL, 33146

President

Name Role Address
YEUNG HOI-SANG President 4531 Ponce De Leon Blvd, CORAL GABLES, FL, 33146

Vice President

Name Role Address
LAU SEI-YAN S Vice President 4531 Ponce De Leon Blvd, CORAL GABLES, FL, 33146
YEUNG NITA Vice President 4531 Ponce De Leon Blvd, CORAL GABLES, FL, 33146

Secretary

Name Role Address
YEUNG HING-YU Secretary 4531 Ponce De Leon Blvd, CORAL GABLES, FL, 33146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000059302 BASIL THAI EXPIRED 2015-06-12 2020-12-31 No data 4104 AURORA ST, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 4531 Ponce De Leon Blvd, Ste 300, CORAL GABLES, FL 33146 No data
CHANGE OF MAILING ADDRESS 2016-04-14 4531 Ponce De Leon Blvd, Ste 300, CORAL GABLES, FL 33146 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 4531 Ponce De Leon Blvd, Ste 300, CORAL GABLES, FL 33146 No data

Documents

Name Date
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-15
Domestic Profit 2014-07-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State