Entity Name: | M9 BROTHERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
M9 BROTHERS 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: | 13 Jul 2015 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 12 Aug 2015 (10 years ago) |
Document Number: | L15000119701 |
FEI/EIN Number |
47-4430553
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5102 E PARADE ST., TAMPA, FL, 33617, US |
Mail Address: | 5102 E PARADE ST., TAMPA, FL, 33617, US |
ZIP code: | 33617 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUANG MING-KAI | Manager | 5102 PARADE ST., TAMPA, FL, 33617 |
TSAI HAI-YUNG | Director | 5102 PARADE ST., TAMPA, FL, 33617 |
CHANG LONG-SHING | Director | 5102 PARADE ST., TAMPA, FL, 33617 |
CHEN SHEN-TIEN | Director | 5102 PARADE ST., TAMPA, FL, 33617 |
PAN FU-CHIEH | Director | 5102 PARADE ST., TAMPA, FL, 33617 |
Lee Yi-Ming | Director | 5102 E. Parade St., Tampa, FL, 33617 |
HUANG MING-KAI | Agent | 5102 E PARADE ST., TAMPA, FL, 33617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-02-28 | 5102 E PARADE ST., TAMPA, FL 33617 | - |
CHANGE OF MAILING ADDRESS | 2017-02-28 | 5102 E PARADE ST., TAMPA, FL 33617 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-28 | 5102 E PARADE ST., TAMPA, FL 33617 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-22 | HUANG, MING-KAI | - |
LC AMENDMENT | 2015-08-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-02-22 |
LC Amendment | 2015-08-12 |
Date of last update: 01 May 2025
Sources: Florida Department of State