Search icon

PEKING NOODLE, INC.

Company Details

Entity Name: PEKING NOODLE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Oct 1992 (32 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: V68315
FEI/EIN Number 65-0360948
Address: 3207 NE 163 STREET, SPACES #1 AND #2, NORTH MIAMI BEACH, FL 33160
Mail Address: 3207 NE 163 STREET, SPACES #1 AND #2, NORTH MIAMI BEACH, FL 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CHENG, SAM Agent 21260 NE 3 CT, NO MIAMI BCH, FL 33179

Director

Name Role Address
CHENG, SAM Director 21260 NE 3 CT, NO MIAMI BCH, FL 33179

President

Name Role Address
CHENG, SAM President 21260 NE 3 CT, NO MIAMI BCH, FL 33179

Secretary

Name Role Address
CHENG, SAM Secretary 21260 NE 3RD CT, NORTH MIAMI BEACH, FL 33179

Treasurer

Name Role Address
CHENG, SAM Treasurer 21260 NE 3RD CT, NORTH MIAMI BEACH, FL 33179

Vice President

Name Role Address
CHENG, SAM Vice President 21260 NE 3RD CT, NORTH MIAMI BEACH, FL 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
REGISTERED AGENT NAME CHANGED 1998-01-27 CHENG, SAM No data
REGISTERED AGENT ADDRESS CHANGED 1998-01-27 21260 NE 3 CT, NO MIAMI BCH, FL 33179 No data
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 3207 NE 163 STREET, SPACES #1 AND #2, NORTH MIAMI BEACH, FL 33160 No data
CHANGE OF MAILING ADDRESS 1995-05-01 3207 NE 163 STREET, SPACES #1 AND #2, NORTH MIAMI BEACH, FL 33160 No data

Documents

Name Date
ANNUAL REPORT 1998-01-27
ANNUAL REPORT 1997-03-13
ANNUAL REPORT 1996-07-12
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State