Search icon

THE MYELIN GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE MYELIN GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE MYELIN GROUP, 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: 07 Dec 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Jul 2017 (8 years ago)
Document Number: L11000138025
FEI/EIN Number 454014580

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

Address: 4350 NW 8th Court, Plantation, FL, 33317, US
Mail Address: 4350 NW 8th Court, Plantation, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hsiao Michael Authorized Member 4350 NW 8th Court, Plantation, FL, 33317
Hsiao Bernard Authorized Member 4350 NW 8th Court, Plantation, FL, 33317
Hsiao Michael Agent 4350 NW 8th Court, Plantation, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-21 4350 NW 8th Court, Suite A, Plantation, FL 33317 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-21 4350 NW 8th Court, Suite A, Plantation, FL 33317 -
CHANGE OF MAILING ADDRESS 2023-03-21 4350 NW 8th Court, Suite A, Plantation, FL 33317 -
REGISTERED AGENT NAME CHANGED 2021-02-04 Hsiao, Michael -
LC AMENDMENT 2017-07-19 - -
REINSTATEMENT 2016-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2016-03-11 - -
REINSTATEMENT 2014-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-19
LC Amendment 2017-07-19
ANNUAL REPORT 2017-02-28
REINSTATEMENT 2016-10-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State