Search icon

WIN HENE LEE CORPORATION - Florida Company Profile

Company Details

Entity Name: WIN HENE LEE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WIN HENE LEE CORPORATION 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: 24 Jun 1991 (34 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: S62630
FEI/EIN Number 650269810

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

Address: 9061 SW 107TH AVENUE, MIAMI, FL, 33176, US
Mail Address: 11480 SW 103 ST, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAK BING Y Director 11480 SW 103 ST, MIAMI, FL, 33176
MAK BING Y President 11480 SW 103 ST, MIAMI, FL, 33176
MAK BING Y Agent 11480 SW 103 ST, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2005-04-14 9061 SW 107TH AVENUE, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-14 11480 SW 103 ST, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-23 9061 SW 107TH AVENUE, MIAMI, FL 33176 -
REINSTATEMENT 1994-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-04-08
ANNUAL REPORT 2003-03-20
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-05-25
ANNUAL REPORT 1999-03-23
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-02-25
ANNUAL REPORT 1996-02-29
ANNUAL REPORT 1995-02-28

Date of last update: 01 May 2025

Sources: Florida Department of State