Search icon

AMERICAN HERB GROUP, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN HERB GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN HERB GROUP, 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: 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

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

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

Key Officers & Management

Name Role Address
ZHANG FANG FANG Secretary 7069 SW 46th ST, MIAMI, FL, 33155
HONG ZHONG President 7069 SW 46th ST, MIAMI, FL, 33155
HONG GUANG Director 7069 SW 46th ST, MIAMI, FL, 33155
HONG ZHONG Agent 17779 SW 54th ST, MIRAMAR, FL, 33029

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 - 7971 BIRD RD SUITE 15, MIAMI, FL, 33155
G08315700003 AMERICAN CLINIC OF ALTERNATIVE MEDICINE ARTS EXPIRED 2008-11-10 2013-12-31 - 7971 BIRD RD #15, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-08 - -
CHANGE OF MAILING ADDRESS 2022-04-05 7069 SW 46th ST, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2022-04-05 HONG, ZHONG -
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 17779 SW 54th ST, MIRAMAR, FL 33029 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-01 7069 SW 46th ST, MIAMI, FL 33155 -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8515878707 2021-04-07 0455 PPP 7069 SW 46th St, Miami, FL, 33155-4613
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1250
Loan Approval Amount (current) 1250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33155-4613
Project Congressional District FL-27
Number of Employees 2
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1258.56
Forgiveness Paid Date 2021-12-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State