Search icon

MAOKIN, LLC - Florida Company Profile

Company Details

Entity Name: MAOKIN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAOKIN, LLC 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: 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: 19 Aug 2004 (21 years ago)
Date of dissolution: 05 Dec 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Dec 2024 (3 months ago)
Document Number: L04000061770
FEI/EIN Number 20-1517788

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

Address: 4309 Lexington Way, Yakima, WA, 98908, US
Mail Address: 2600 S Douglas Rd, Coral Gable, FL, 33134, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANA OFELIA FUNG CHIU Manager 2600 S Douglas Rd, Coral Gable, FL, 33134
Siher Edwards Manager 2600 S Douglas Rd, Coral Gable, FL, 33134
SIHER EDWARDS Agent 2600 S Douglas Rd, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-05 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 2600 S Douglas Rd, Suitr 801, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 4309 Lexington Way, Yakima, WA 98908 -
CHANGE OF MAILING ADDRESS 2022-04-13 4309 Lexington Way, Yakima, WA 98908 -
LC AMENDMENT 2021-07-19 - -
LC AMENDMENT 2021-06-23 - -
REGISTERED AGENT NAME CHANGED 2008-04-24 SIHER, EDWARDS -
AMENDMENT 2004-10-07 - -
AMENDMENT 2004-08-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-05
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-04-13
LC Amendment 2021-07-19
LC Amendment 2021-06-23
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State