Search icon

M9 BROTHERS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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