Search icon

CHINA WOK MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: CHINA WOK MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHINA WOK MIAMI, 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 Jun 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P15000054116
FEI/EIN Number 47-4366943

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

Address: 3305 W 80TH STREET, HIALEAH, FL, 33018, US
Mail Address: 3305 W 80TH STREET, HIALEAH, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIANG XIUMIN President 3549 W 88TH ST, HIALEAH, FL, 33018
JIANG XIUMIN Secretary 3549 W 88TH ST, HIALEAH, FL, 33018
JIANG XIUMIN Director 3549 W 88TH ST, HIALEAH, FL, 33018
JIANG XIUMIN Agent 3549 W 88TH ST, HIALEAH, FL, 33018
JIANG XIUMIN Treasurer 3549 W 88TH ST, HIALEAH, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000076536 CHINA WOK ACTIVE 2015-07-23 2025-12-31 - 3305 W 80TH STREET, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-19 3549 W 88TH ST, HIALEAH, FL 33018 -

Documents

Name Date
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-21
Domestic Profit 2015-06-24

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35507.00
Total Face Value Of Loan:
35507.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35361.00
Total Face Value Of Loan:
35361.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35361
Current Approval Amount:
35361
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25568.75
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35507
Current Approval Amount:
35507
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35699.61

Date of last update: 02 May 2025

Sources: Florida Department of State