Search icon

TMG USA LLC - Florida Company Profile

Company Details

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

TMG USA 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: 03 Jan 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000001518
FEI/EIN Number 61-1812296

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

Address: 7350 SW 89th Street, KENDALL, FL, 33156, US
Mail Address: 7350 SW 89th Street, KENDALL, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUANG TUNG-JIH Authorized Member 7350 SW 89th Street, KENDALL, FL, 33156
CHIAO WEN-LAN Authorized Member 7350 SW 89th Street, KENDALL, FL, 33156
HUANG TA-WEI Authorized Member 7350 SW 89th Street, KENDALL, FL, 33156
JPizars - CPA & Business Consultants LLC Agent 1722 SHERIDAN ST, Hollywood, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-17 7350 SW 89th Street, 1104-S, KENDALL, FL 33156 -
CHANGE OF MAILING ADDRESS 2019-05-17 7350 SW 89th Street, 1104-S, KENDALL, FL 33156 -
REGISTERED AGENT NAME CHANGED 2018-04-15 JPizars - CPA & Business Consultants LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-04-15 1722 SHERIDAN ST, 365, Hollywood, FL 33020 -

Documents

Name Date
REINSTATEMENT 2023-02-20
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-17
ANNUAL REPORT 2018-04-15
Florida Limited Liability 2017-01-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State