Search icon

WONDER FARM LLC - Florida Company Profile

Company Details

Entity Name: WONDER FARM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WONDER FARM 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: 15 Jan 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Nov 2019 (5 years ago)
Document Number: L16000009410
FEI/EIN Number 81-1151267

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

Address: 142 SE 37 PLACE, HOMESTEAD, FL, 33033, US
Mail Address: 142 SE 37 PLACE, HOMESTEAD, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WONG MENG T Managing Member 1142 ABBETT LN, WOODRUBY, NJ, 08096
WONG MENG H Member 9 OAK DR, CEDARGROVE, NJ, 07009
WONG SAN N Member 15212 SW 117 LN, MIAMI, FL, 33196
WANG HENRY Y Member 526 DOYLESTOWN RD, LANSDALE, PA, 19446
LEE PUI Y Member 207 MADISON ST, #12, NEW YORK, NY, 10002
YEUNG IVAN T Member 32 MONROE STREET, NEW YORK, NY, 10002
WONG SAN N Agent 15212 SW 117 LN, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-11-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-24 142 SE 37 PLACE, HOMESTEAD, FL 33033 -
CHANGE OF MAILING ADDRESS 2018-03-24 142 SE 37 PLACE, HOMESTEAD, FL 33033 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-13 15212 SW 117 LN, MIAMI, FL 33196 -
LC DISSOCIATION MEM 2016-05-27 - -
LC AMENDMENT 2016-05-26 - -
LC AMENDMENT 2016-04-12 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-04
AMENDED ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-05-04
LC Amendment 2019-11-25
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-24

Date of last update: 01 May 2025

Sources: Florida Department of State