CHANG HE YUAN INC - Florida Company Profile

Entity Name: | CHANG HE YUAN INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Jun 2019 (6 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P19000049851 |
FEI/EIN Number | 842171462 |
Address: | 12705 W SUNRISE BLVD, SUNRISE, FL, 33323, US |
Mail Address: | 10629 WILES RD, CORAL SPRINGS, FL, 33076, US |
ZIP code: | 33323 |
City: | Fort Lauderdale |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JIANG GUOYOU | President | 10629 WILES RD, CORAL SPRINGS, FL, 33076 |
LIN HUI | Director | 10629 WILES RD, CORAL SPRINGS, FL, 33076 |
CHEN XIU | Agent | 10629 WILES RD, CORAL SPRINGS, FL, 33076 |
CHEN XIU | Director | 10629 WILES RD, CORAL SPRINGS, FL, 33076 |
ZHENG SHUANG LI | Director | 10629 WILES RD, CORAL SPRINGS, FL, 33076 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000114798 | YAMI CRAB & BAR JUICY SEAFOOD | ACTIVE | 2020-09-03 | 2025-12-31 | - | 12705 W SUNRISE BLVD, SUNRISE, FL, 33323 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-11-16 | 12705 W SUNRISE BLVD, SUNRISE, FL 33323 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-29 |
Domestic Profit | 2019-06-11 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State