Search icon

SAY & LIEO, LLC - Florida Company Profile

Company Details

Entity Name: SAY & LIEO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAY & LIEO, 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: 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: 31 Aug 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 2024 (a year ago)
Document Number: L06000086089
FEI/EIN Number 611509040

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

Address: 3809 NW 7TH ST, MIAMI, FL, 33126, US
Mail Address: 3809 NW 7TH ST, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHANG YUNG H Chief Executive Officer 3809 NW 7TH ST, MIAMI, FL, 33126
LIEO SIV V Manager 3809 NW 7TH ST, MIAMI, FL, 33126
YUNG CHANG H Agent 3809 NW 7TH ST, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000090447 NEW YORK NAILS II ACTIVE 2023-08-02 2028-12-31 - 4600 SW 2ND ST, CORAL GABLES, FL, 33134
G19000032057 NEW YORK NAILS EXPIRED 2019-03-08 2024-12-31 - 4315 NW 7TH STREET, SUITE 16, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-17 - -
REGISTERED AGENT ADDRESS CHANGED 2024-01-17 3809 NW 7TH ST, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2024-01-17 YUNG, CHANG HOR -
CHANGE OF MAILING ADDRESS 2024-01-17 3809 NW 7TH ST, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-17 3809 NW 7TH ST, MIAMI, FL 33126 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2021-03-29 - -
REINSTATEMENT 2021-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-12-03 - -

Documents

Name Date
REINSTATEMENT 2024-01-17
ANNUAL REPORT 2022-03-12
LC Amendment 2021-03-29
REINSTATEMENT 2021-01-22
REINSTATEMENT 2019-12-03
REINSTATEMENT 2018-10-26
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-27
REINSTATEMENT 2014-04-09
ANNUAL REPORT 2012-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9282407310 2020-05-01 0455 PPP 4315 NW 7TH ST STE 16, MIAMI, FL, 33126-3560
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6990
Loan Approval Amount (current) 6990
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33126-3560
Project Congressional District FL-27
Number of Employees 12
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7049.56
Forgiveness Paid Date 2021-03-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State