Search icon

MIAO LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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