Search icon

SHILEI INC.

Company Details

Entity Name: SHILEI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Oct 2015 (9 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 15 Aug 2017 (7 years ago)
Document Number: P15000081797
FEI/EIN Number 47-5206722
Address: 660 NW 119 St, MIAMI, FL, 33168, US
Mail Address: 660 NW 119 St, MIAMI, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RICHARDS IAN Agent 660 NW 119 ST ROOM C, MIAMI, FL, 33168

President

Name Role Address
RICHARDS IAN President 660 NW 119 St, MIAMI, FL, 33168

Vice President

Name Role Address
RICHARDS XIAOLING Vice President 660 NW 119 St, MIAMI, FL, 33168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000028455 3FLORS INC ACTIVE 2024-02-22 2029-12-31 No data 4001 ADAMS STREET, HOLLYWOOD, FL, 33021
G20000143576 SHILEI INTERPRETING AND TRANSLATION ACTIVE 2020-11-07 2025-12-31 No data 660 NW 119 STREET, MIAMI, FL, 33168
G17000119274 3FLORS INC EXPIRED 2017-10-29 2022-12-31 No data 660 NW 119 STREET SUITE G, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-11-16 660 NW 119 St, MIAMI, FL 33168 No data
CHANGE OF MAILING ADDRESS 2020-11-16 660 NW 119 St, MIAMI, FL 33168 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-10 660 NW 119 ST ROOM C, MIAMI, FL 33168 No data
AMENDMENT AND NAME CHANGE 2017-08-15 SHILEI INC. No data
REGISTERED AGENT NAME CHANGED 2015-11-16 RICHARDS, IAN No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-01-27
AMENDED ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-03-30
Amendment and Name Change 2017-08-15
ANNUAL REPORT 2017-03-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State