MAI ENTERPRISES, LLC - Florida Company Profile

Entity Name: | MAI ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAI ENTERPRISES, 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: | 01 Sep 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2019 (6 years ago) |
Document Number: | L11000100406 |
FEI/EIN Number |
453140438
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
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 |
MAI JIN Y | Agent | 6008 Alligator Lake Shore west, St Cloud, FL, 34771 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000060321 | FRS MANAGEMENT | EXPIRED | 2016-06-18 | 2021-12-31 | - | 7105 THIRD AVE, SUITE 512, BROOKLYN, NY, 11220 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 6008 Alligator Lake Shore west, St Cloud, FL 34771 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-06-27 | 6008 Alligator Lake Shrore west, Saint Cloud, FL 34771 | - |
CHANGE OF MAILING ADDRESS | 2021-04-10 | 6008 Alligator Lake Shrore west, Saint Cloud, FL 34771 | - |
REINSTATEMENT | 2019-10-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-05 | MAI, JIN Y | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State