Search icon

ZHEJIANG ANGYANG NETWORK TECHNOLOGY INC

Company Details

Entity Name: ZHEJIANG ANGYANG NETWORK TECHNOLOGY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jul 2017 (8 years ago)
Date of dissolution: 15 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Mar 2022 (3 years ago)
Document Number: P17000062433
FEI/EIN Number NOT APPLICABLE
Address: 12864 BISCAYNE BLVD,, 255, NORTH MIAMI, FL, 33181, US
Mail Address: 17800 Castleton St., Ste 665, CITY OF INDUSTRY, CA, 91748, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
JI JUNMING Agent 12864 BISCAYNE BLVD,, NORTH MIAMI, FL, 33181

President

Name Role Address
JI JUNMING President 12864 BISCAYNE BLVD,, NORTH MIAMI, FL, 33181

Vice President

Name Role Address
JI JUNMING Vice President 12864 BISCAYNE BLVD,, NORTH MIAMI, FL, 33181

Chief Executive Officer

Name Role Address
JI JUNMING Chief Executive Officer 12864 BISCAYNE BLVD,, NORTH MIAMI, FL, 33181

Chief Financial Officer

Name Role Address
JI JUNMING Chief Financial Officer 12864 BISCAYNE BLVD,, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-15 No data No data
CHANGE OF MAILING ADDRESS 2019-03-20 12864 BISCAYNE BLVD,, 255, NORTH MIAMI, FL 33181 No data
CHANGE OF PRINCIPAL ADDRESS 2018-07-10 12864 BISCAYNE BLVD,, 255, NORTH MIAMI, FL 33181 No data
REGISTERED AGENT ADDRESS CHANGED 2018-07-10 12864 BISCAYNE BLVD,, 255, NORTH MIAMI, FL 33181 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-15
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-07-10
Domestic Profit 2017-07-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State