Search icon

NATHAN HOANG BAO LLC - Florida Company Profile

Company Details

Entity Name: NATHAN HOANG BAO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATHAN HOANG BAO 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: 22 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2024 (6 months ago)
Document Number: L16000057604
FEI/EIN Number 81-1955785

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

Address: 1442 NW 208TH ST, MIAMI GARDENS, FL, 33169, US
Mail Address: 1442 NW 208TH ST, MIAMI GARDENS, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NGUYEN ABRAHAM Manager 1442 NW 208TH ST, MIAMI GARDENS, FL, 33169
DO Johnathan Chief Executive Officer 1442 NW 208TH ST, MIAMI GARDENS, FL, 33169
Nguyen Linda Chief Operating Officer 1442 NW 208TH ST, MIAMI GARDENS, FL, 33169
DO Johnathan Agent 1442 NW 208TH ST, MIAMI GARDENS, FL, 33169

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-17 - -
REGISTERED AGENT NAME CHANGED 2024-10-17 DO, Johnathan -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 1442 NW 208TH ST, MIAMI GARDENS, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 1442 NW 208TH ST, MIAMI GARDENS, FL 33169 -
CHANGE OF MAILING ADDRESS 2022-04-30 1442 NW 208TH ST, MIAMI GARDENS, FL 33169 -
LC AMENDMENT 2020-03-04 - -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-04-04 - -

Documents

Name Date
REINSTATEMENT 2024-10-17
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
LC Amendment 2020-03-04
ANNUAL REPORT 2020-02-17
REINSTATEMENT 2019-10-14
REINSTATEMENT 2018-04-04
Florida Limited Liability 2016-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State