Search icon

MAI ENTERPRISES, LLC

Company Details

Entity Name: MAI ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Sep 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2019 (5 years ago)
Document Number: L11000100406
FEI/EIN Number 453140438
Address: 6008 Alligator Lake Shrore west, Saint Cloud, FL, 34771, US
Mail Address: 7105 3rd Ave, Ste 512, BROOKLYN, NY, 11209, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
MAI JIN Y Agent 6008 Alligator Lake Shore west, St Cloud, FL, 34771

Manager

Name Role Address
MAI-Soto JIN Y Manager 7105 3rd Ave, Ste 512, BROOKLYN, NY, 11209
SOTO FRANK R Manager 6008 Alligator Lake Shore west, Harmony, FL, 34771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000060321 FRS MANAGEMENT EXPIRED 2016-06-18 2021-12-31 No data 7105 THIRD AVE, SUITE 512, BROOKLYN, NY, 11220

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 6008 Alligator Lake Shore west, St Cloud, FL 34771 No data
CHANGE OF PRINCIPAL ADDRESS 2022-06-27 6008 Alligator Lake Shrore west, Saint Cloud, FL 34771 No data
CHANGE OF MAILING ADDRESS 2021-04-10 6008 Alligator Lake Shrore west, Saint Cloud, FL 34771 No data
REINSTATEMENT 2019-10-05 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-05 MAI, JIN Y No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-03-18
REINSTATEMENT 2019-10-05
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State