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. |
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 |
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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Mar 2025
Sources: Florida Department of State