Search icon

UPDATED FURNITURE INC.

Company Details

Entity Name: UPDATED FURNITURE INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Nov 1990 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Mar 1995 (30 years ago)
Document Number: S15271
FEI/EIN Number 65-0225612
Address: 4915 NW 159 STREET, MIAMI, FL 33014
Mail Address: PO BOX 550337, FT LAUD, FL 33355
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CHIANG, FOUSU Agent 10865 SW 38TH DR, DAVIE, FL 33328

Secretary

Name Role Address
CHIANG, HUI-LING Secretary 10865 SW 38TH DR, DAVIE, FL 33328
Chiang, Daniel Secretary 10865 SW 38th DR, Davie, FL 33328

Treasurer

Name Role Address
CHIANG, HUI-LING Treasurer 10865 SW 38TH DR, DAVIE, FL 33328

Director

Name Role Address
CHIANG, FOUSU Director 10865 SW 38TH DR, DAVIE, FL 33328

President

Name Role Address
CHIANG, FOUSU President 10865 SW 38TH DR, DAVIE, FL 33328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-03-10 4915 NW 159 STREET, MIAMI, FL 33014 No data
CHANGE OF MAILING ADDRESS 2008-01-21 4915 NW 159 STREET, MIAMI, FL 33014 No data
REGISTERED AGENT ADDRESS CHANGED 2003-03-28 10865 SW 38TH DR, DAVIE, FL 33328 No data
NAME CHANGE AMENDMENT 1995-03-13 UPDATED FURNITURE INC. No data
REGISTERED AGENT NAME CHANGED 1994-07-06 CHIANG, FOUSU No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001744060 LAPSED 13-012924 CACE BROWARD 2013-11-18 2018-12-17 $40,074.18 UNITED PARCEL SERVICE, 55 GLENLAKE PKWY. NE., ATLANTA, GA 30328

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State