Search icon

WRAPIDO CORPORATION

Company Details

Entity Name: WRAPIDO CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Oct 1996 (28 years ago)
Document Number: P96000089428
FEI/EIN Number 650707399
Address: 8005 NW 90 STREET, MEDLEY, FL, 33166, US
Mail Address: 8005 NW 90 STREET, MEDLEY, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Martini Gregory Esq. Agent 2334 Ponce de Leon Blvd, Coral Gables, FL, 33134

President

Name Role Address
NG ABE President 8005 NW 90 ST, MIAMI, FL, 33166

Director

Name Role Address
NG ABE Director 8005 NW 90 ST, MIAMI, FL, 33166

Treasurer

Name Role Address
NG ABE Treasurer 8005 NW 90 ST, MIAMI, FL, 33166

Managing Member

Name Role Address
NG IVA Managing Member 8005 NW 90 STREET, MEDLEY, FL, 33166
NG Allan Managing Member 2614 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
Ng Betty Managing Member 2614 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Secretary

Name Role Address
NG ABE Secretary 8005 NW 90 ST, MIAMI, FL, 33166

Vice President

Name Role Address
Ho Sang Steve P Vice President 2614 PONCE DE LEON BLVD PH1, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08007900109 ASIA FOCUS EXPIRED 2008-01-05 2013-12-31 No data 8005 NW 90 STREET, MEDLEY, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 8005 NW 90 STREET, MEDLEY, FL 33166 No data
CHANGE OF MAILING ADDRESS 2021-04-09 8005 NW 90 STREET, MEDLEY, FL 33166 No data
REGISTERED AGENT NAME CHANGED 2021-04-09 Martini, Gregory, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 2334 Ponce de Leon Blvd, Suite 250, Coral Gables, FL 33134 No data

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State