Search icon

G138, INC - Florida Company Profile

Company Details

Entity Name: G138, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G138, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Feb 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2025 (4 months ago)
Document Number: P19000016604
FEI/EIN Number 83-3774313

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

Address: 1948 NE 123RD ST, SUITE 107, NORTH MIAMI, FL, 33181, US
Mail Address: 1948 NE 123RD ST, SUITE 107, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YANG QUANFU President 1948 NE 123RD ST, SUITE 107, NORTH MIAMI, FL, 33181
ZHU CHUNXIANG Vice President 1948 NE 123RD ST, SUITE 107, NORTH MIAMI, FL, 33181
YANG QUANFU Agent 1948 NE 123RD ST, SUITE 107, NORTH MIAMI, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000026066 A MASSAGE & SPA ACTIVE 2025-02-21 2030-12-31 - 1948 NE 123RD ST, SUITE 107, NORTH MIAMI, FL, 33181
G19000028529 A MASSAGE EXPIRED 2019-02-28 2024-12-31 - 1984 NE 123RD ST STE 106-108, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2020-02-12 1948 NE 123RD ST, SUITE 107, NORTH MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2020-02-12 YANG, QUANFU -
REGISTERED AGENT ADDRESS CHANGED 2020-02-12 1948 NE 123RD ST, SUITE 107, NORTH MIAMI, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2019-06-17 1948 NE 123RD ST, SUITE 107, NORTH MIAMI, FL 33181 -

Documents

Name Date
REINSTATEMENT 2025-01-10
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-12
Domestic Profit 2019-02-19

Date of last update: 02 May 2025

Sources: Florida Department of State