Entity Name: | MIAO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MIAO 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: | 29 Nov 2010 (14 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 20 Aug 2012 (13 years ago) |
Document Number: | L10000122363 |
FEI/EIN Number |
27-4341164
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 9471 Baymeadows Road, Suite 406, Jacksonville, FL, 32256, US |
Address: | 3046 S. OAKLAND FOREST DRIVE #2509, OAKLAND PARK, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NGOC PHUONG C C | Manager | 17 BOULEVARD PABLO PICASSO APT 64, CRETEIL, FR, 94000 |
TANG CHRISTOPHE | Manager | 17 BOULEVARD PABLO PICASSO APT 64, CRETEIL, FR, 94000 |
BOYER FRANCIS MEsq. | Agent | BOYER LAW FIRM P.L., JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-01-20 | 3046 S. OAKLAND FOREST DRIVE #2509, OAKLAND PARK, FL 33309 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-20 | BOYER LAW FIRM P.L., 9471 BAYMEADOWS ROAD, STE. 406, JACKSONVILLE, FL 32256 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-17 | BOYER, FRANCIS M, Esq. | - |
LC AMENDMENT | 2012-08-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-08-20 | 3046 S. OAKLAND FOREST DRIVE #2509, OAKLAND PARK, FL 33309 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-01-06 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-01-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State