Search icon

AMERICAN HERB GROUP, INC.

Company Details

Entity Name: AMERICAN HERB GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Mar 1999 (26 years ago)
Date of dissolution: 08 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2023 (2 years ago)
Document Number: P99000025645
FEI/EIN Number 650907795
Address: 7069 SW 46th ST, MIAMI, FL, 33155, US
Mail Address: 17779 SW 54th ST, MIRAMAR, FL, 33029, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HONG ZHONG Agent 17779 SW 54th ST, MIRAMAR, FL, 33029

Secretary

Name Role Address
ZHANG FANG FANG Secretary 7069 SW 46th ST, MIAMI, FL, 33155

President

Name Role Address
HONG ZHONG President 7069 SW 46th ST, MIAMI, FL, 33155

Director

Name Role Address
HONG GUANG Director 7069 SW 46th ST, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000069086 ACUPUNCTURE MIAMI CLINIC EXPIRED 2019-06-18 2024-12-31 No data 7971 BIRD RD SUITE 15, MIAMI, FL, 33155
G08315700003 AMERICAN CLINIC OF ALTERNATIVE MEDICINE ARTS EXPIRED 2008-11-10 2013-12-31 No data 7971 BIRD RD #15, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-08 No data No data
CHANGE OF MAILING ADDRESS 2022-04-05 7069 SW 46th ST, MIAMI, FL 33155 No data
REGISTERED AGENT NAME CHANGED 2022-04-05 HONG, ZHONG No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 17779 SW 54th ST, MIRAMAR, FL 33029 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-01 7069 SW 46th ST, MIAMI, FL 33155 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-08
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State