Search icon

LEUNG VENTURE, INC.

Company Details

Entity Name: LEUNG VENTURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Feb 1997 (28 years ago)
Document Number: P97000017558
FEI/EIN Number 650743174
Mail Address: 888 N.E. 126th Street, NORTH MIAMI, FL, 33161, US
Address: 9101 BISCAYNE BLVD., MIAMI SHORES, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LEUNG Felicia M Agent 888 N. E. 126th Street, North Miami, FL, 33161

Manager

Name Role Address
LEUNG THERESA K Manager 888 N.E. 126th Street, NORTH MIAMI, FL, 33161

Secretary

Name Role Address
Leung Irene S Secretary 888 N.E. 126th Street, NORTH MIAMI, FL, 33161

Vice President

Name Role Address
Leung Gilbert W Vice President 888 N.E. 126th Street, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-12 9101 BISCAYNE BLVD., MIAMI SHORES, FL 33138 No data
REGISTERED AGENT NAME CHANGED 2022-04-12 LEUNG, Felicia M No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 888 N. E. 126th Street, Suite 101, North Miami, FL 33161 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000559546 TERMINATED 1000000905421 DADE 2021-10-28 2031-11-03 $ 617.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000201974 TERMINATED 1000000885716 DADE 2021-04-23 2031-04-28 $ 1,326.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State