Search icon

WORLD OF MINIATURE BEARS, INC. - Florida Company Profile

Company Details

Entity Name: WORLD OF MINIATURE BEARS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WORLD OF MINIATURE BEARS, 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: 20 May 1996 (29 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 02 Oct 2008 (17 years ago)
Document Number: P96000044829
FEI/EIN Number 650665336

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

Address: 7356 NW 34TH STREET, MIAMI, FL, 33166, US
Mail Address: 7356 NW 34TH STREET, MIAMI, FL, 33122, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YANG THERESA Agent 7356 NW 34TH STREET, MIAMI, FL, 33122
YANG THERESA President 8431 SW 27 LANE, MIAMI, FL, 33155
SIRIWALOTHAKUL WANCHAI Vice President 7356 NW 34TH STREET, MIAMI, FL, 33122
SHIAO MING-HUNG Secretary 7356 NW 34TH STREET, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-13 7356 NW 34TH STREET, MIAMI, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 7356 NW 34TH STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2012-04-30 7356 NW 34TH STREET, MIAMI, FL 33166 -
CANCEL ADM DISS/REV 2008-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2001-04-02 YANG, THERESA -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State