Search icon

119 CHINA TOWN INC. - Florida Company Profile

Company Details

Entity Name: 119 CHINA TOWN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

119 CHINA TOWN 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: 23 Mar 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P15000027155
FEI/EIN Number 47-3739087

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

Address: 715 NW 119 STREET, NORTH MIAMI, FL, 33168, US
Mail Address: 715 NW 119 STREET, NORTH MIAMI, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOANG CAM T President 12308 NW 7 AVE, NORTH MIAMI, FL, 33168
HOANG CAM T Agent 12308 NW 7 AVE, NORTH MIAMI, FL, 33168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000113398 CHINA TOWN EXPIRED 2015-11-06 2020-12-31 - 4140 W 18 CT, HIALEAH, FL, 33012
G15000030677 CHINA TOWN EXPIRED 2015-03-24 2020-12-31 - 4140 W 18 CT, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-11-24 - -
REGISTERED AGENT NAME CHANGED 2021-11-24 HOANG, CAM TRUONG -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-29 12308 NW 7 AVE, NORTH MIAMI, FL 33168 -
CHANGE OF PRINCIPAL ADDRESS 2019-10-29 715 NW 119 STREET, NORTH MIAMI, FL 33168 -
CHANGE OF MAILING ADDRESS 2019-10-29 715 NW 119 STREET, NORTH MIAMI, FL 33168 -
AMENDMENT 2019-10-29 - -

Documents

Name Date
REINSTATEMENT 2021-11-24
ANNUAL REPORT 2020-04-24
Amendment 2019-10-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-27
Domestic Profit 2015-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5901497404 2020-05-13 0455 PPP 715 NW 119TH STREET, NORTH MIAMI, FL, 33168
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3000
Loan Approval Amount (current) 3000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTH MIAMI, MIAMI-DADE, FL, 33168-0001
Project Congressional District FL-24
Number of Employees 3
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3049.23
Forgiveness Paid Date 2022-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State