Search icon

WAI MING, INC. - Florida Company Profile

Company Details

Entity Name: WAI MING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WAI MING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Jul 1995 (30 years ago)
Date of dissolution: 10 Jun 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jun 2014 (11 years ago)
Document Number: P95000052110
FEI/EIN Number 650595655

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

Address: 20505 S. DIXIE WAY, MIAMI, FL, 33189, US
Mail Address: C/O ABC, 2962 TRIVIUM CIRCLE, SUITE 101, FT LAUDERDALE, FL, 33312, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WONG, STANLEY TIT-SHAN President 20505 S. DIXIE HWY., MIAMI, FL, 33189
WONG, STANLEY TIT-SHAN Director 20505 S. DIXIE HWY., MIAMI, FL, 33189
LEUNG TOY WEN Director 18470 SW 78TH PL, MIAMI, FL, 33157
LEUNG TOY WEN Treasurer 18470 SW 78TH PL, MIAMI, FL, 33157
LEUNG TOY WEN Secretary 18470 SW 78TH PL, MIAMI, FL, 33157
LEUNG, JR. JOHN Director 18470 SW 78TH PLACE, MIAMI, FL, 33157
LEUNG, JR. JOHN Vice President 18470 SW 78TH PLACE, MIAMI, FL, 33157
WEN LEUNG TOY Agent C/O ABC, 2962 TRIVIUM CIRCLE, FT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
VOLUNTARY DISSOLUTION 2014-06-10 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-12 C/O ABC, 2962 TRIVIUM CIRCLE, SUITE 101, FT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2012-01-12 20505 S. DIXIE WAY, MIAMI, FL 33189 -
AMENDMENT 2004-08-16 - -
REGISTERED AGENT NAME CHANGED 2004-08-02 WEN LEUNG, TOY -
AMENDMENT 2000-07-03 - -
CHANGE OF PRINCIPAL ADDRESS 1997-02-21 20505 S. DIXIE WAY, MIAMI, FL 33189 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-06-10
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-02-08
ANNUAL REPORT 2006-02-09
ANNUAL REPORT 2005-07-07

Date of last update: 01 May 2025

Sources: Florida Department of State