Search icon

HOANGMY LLC - Florida Company Profile

Company Details

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

HOANGMY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 May 2016 (9 years ago)
Date of dissolution: 28 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2023 (2 years ago)
Document Number: L16000097197
FEI/EIN Number 81-2677586

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

Address: 2670 E. HWY 50, SUITE A, CLERMONT, FL, 34711, US
Mail Address: 2670 E. HWY 50, SUITE A, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VO VINH Authorized Member 2670 E. HWY 50, CLERMONT, FL, 34711
VO MY Agent 1231 PORTMOOR WAY, WINTER GARDEN, FL, 34787
VO MY Manager 1231 PORTMOOR WAY, WINTER GARDEN, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000051821 CENTRAL NAILS ACTIVE 2016-05-24 2026-12-31 - 2670 E. HWY 50, SUITE A, CLEMONT, FL, 34711

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-28 - -
LC AMENDMENT 2017-08-07 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-21
LC Amendment 2017-08-07
ANNUAL REPORT 2017-04-02
Florida Limited Liability 2016-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4831307305 2020-04-30 0491 PPP 2670 e highway 50 unit a,, clermont, FL, 34711
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13600
Loan Approval Amount (current) 13600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address clermont, LAKE, FL, 34711-0001
Project Congressional District FL-11
Number of Employees 8
NAICS code 446120
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13728.92
Forgiveness Paid Date 2021-04-19
5458858504 2021-02-27 0491 PPS 2670 E Highway 50 Unit A, Clermont, FL, 34711-6038
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8980
Loan Approval Amount (current) 8980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34711-6038
Project Congressional District FL-11
Number of Employees 8
NAICS code 446120
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 9046.67
Forgiveness Paid Date 2022-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State