Search icon

PHU HAO, LLC - Florida Company Profile

Company Details

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

PHU HAO, 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: 12 Aug 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L09000077651
FEI/EIN Number APPLIED FOR

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

Address: 5791 CORAL RIDGE DRIVE, CORAL SPRINGS, FL, 33076
Mail Address: 5791 CORAL RIDGE DRIVE, CORAL SPRINGS, FL, 33076
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NGO KAREN Manager 6806 NW 32ND COURT, MARGATE, FL, 33063
WONG PRISCILLA L Manager 3382 NW 70 AVE, MARGATE, FL, 33063
NGO VAN T Manager 6806 NW 32 CT, MARGATE, FL, 33063
NGO KAREN Agent 6806 NW 32ND COURT, MARGATE, FL, 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000155939 KOTO JAPANESE CUISINE EXPIRED 2009-09-16 2024-12-31 - 5791 CORAL RIDGE DRIVE, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2014-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 5791 CORAL RIDGE DRIVE, CORAL SPRINGS, FL 33076 -
CHANGE OF MAILING ADDRESS 2010-04-30 5791 CORAL RIDGE DRIVE, CORAL SPRINGS, FL 33076 -
REGISTERED AGENT NAME CHANGED 2010-04-30 NGO, KAREN -

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-04-17
LC Amendment 2014-10-17

USAspending Awards / Financial Assistance

Date:
2021-02-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
180278.00
Total Face Value Of Loan:
180278.00
Date:
2020-08-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
128769.00
Total Face Value Of Loan:
128769.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
128769
Current Approval Amount:
128769
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
129665.09
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
180278
Current Approval Amount:
180278
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
181917.79

Date of last update: 01 May 2025

Sources: Florida Department of State