Search icon

ULTIMATE BUFFET INC

Company Details

Entity Name: ULTIMATE BUFFET INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 Jul 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Nov 2016 (8 years ago)
Document Number: P16000061495
FEI/EIN Number 81-3354489
Address: 2121 PONCE DE LEON BLVD,STE 100, CORAL GABLES, FL 33134
Mail Address: 2121 PONCE DE LEON BLVD,STE 100, CORAL GABLES, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CAI, YU QING Agent 50 MENORES AVE # 531, CORAL GABLES, FL 33134

Vice President

Name Role Address
LU, YANG Vice President 22194 BRADDOCK PL, BOCA RATON, FL 33428
LIN, RUI XIN Vice President 116 RITA DR EAST MEADOW, NEW YORK, NY 11554
LIN, RUI WU Vice President 61-28 171TH ST FRESH MEADOWS, NEW YORK, NY 11365

Secretary

Name Role Address
LI, GUO GUANG Secretary 1851 SW 179TH AVE, MIRAMAR, FL 33029

President

Name Role Address
CAI, YU QING President 50 MENORES AVE # 531, CORAL GABLES, FL 33134

Director

Name Role Address
CHAN, QING HUA Director 7200 EVANS MILL RD, MCLEAN, VA 22101

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000074591 POC BUFFET & GRILL, AMERICA FUSION & SUSHI ACTIVE 2016-07-26 2026-12-31 No data 2121 PONCE DE LEON BLVD STE 100, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-15 CAI, YU QING No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 50 MENORES AVE # 531, CORAL GABLES, FL 33134 No data
AMENDMENT 2016-11-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-04-06
Amendment 2016-11-28
Domestic Profit 2016-07-25

Date of last update: 19 Jan 2025

Sources: Florida Department of State