Search icon

WONG BROTHERS FAMILY GROUP, L.L.C. - Florida Company Profile

Company Details

Entity Name: WONG BROTHERS FAMILY GROUP, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WONG BROTHERS FAMILY GROUP, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Jun 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Apr 2011 (14 years ago)
Document Number: L04000047469
FEI/EIN Number 731716633

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

Address: 8000 SW 97th Ave, MIAMI, FL, 33173, US
Mail Address: 8000 SW 97th Ave, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WONG JULIA M Managing Member 8000 SW 97th Ave, MIAMI, FL, 33173
WONG RAFAEL Managing Member 8000 SW 97th Ave, MIAMI, FL, 33173
WONG RAFAEL Agent 8000 SW 97th Ave, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 8000 SW 97th Ave, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2024-04-09 8000 SW 97th Ave, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 8000 SW 97th Ave, MIAMI, FL 33173 -
REINSTATEMENT 2011-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2007-04-13 WONG, RAFAEL -
LC AMENDMENT 2007-01-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State