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. |
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 |
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 |
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 | - | - |
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