Search icon

MINH NGUYEN, LLC - Florida Company Profile

Company Details

Entity Name: MINH NGUYEN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MINH NGUYEN, 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: 23 Feb 2017 (8 years ago)
Date of dissolution: 06 Mar 2017 (8 years ago)
Last Event: CONVERSION
Event Date Filed: 06 Mar 2017 (8 years ago)
Document Number: L17000043690
Address: 660 8TH ST. N, #110, NAPLES, FL, 34102
Mail Address: 660 8TH ST. N, #110, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NGUYEN MINH Manager 660 8TH ST. N #110, NAPLES, FL, 34102
NGUYEN MINH Agent 660 8TH ST. N, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-08-01 660 8TH ST. N, #110, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2025-08-01 660 8TH ST. N, #110, NAPLES, FL 34102 -
CONVERSION 2017-03-06 - CONVERSION MEMBER. RESULTING CORPORATION WAS P17000020116. CONVERSION NUMBER 500000169225

Court Cases

Title Case Number Docket Date Status
OANH NGUYEN AND MINH NGUYEN VS DULCE ALDANA 5D2022-0395 2022-02-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-003120-O

Parties

Name OANH NGUYEN LLC
Role Appellant
Status Active
Representations Lan B. Kennedy-Davis
Name MINH NGUYEN, LLC
Role Appellant
Status Active
Name Dulce Aldana
Role Appellee
Status Active
Representations Ryan Christopher Rodems
Name Hon. Jeffrey L. Ashton
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-09
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-05-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILE
Docket Date 2022-04-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-04-18
Type Mediation
Subtype Notice of Successful Mediation
Description Notice of Successful Mediation
Docket Date 2022-04-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Oanh Nguyen
Docket Date 2022-04-18
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-03-09
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2022-03-09
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AMENDED
On Behalf Of Oanh Nguyen
Docket Date 2022-03-08
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Oanh Nguyen
Docket Date 2022-03-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Dulce Aldana
Docket Date 2022-03-01
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Ryan Christopher Rodems 0947652
On Behalf Of Dulce Aldana
Docket Date 2022-03-01
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2022-02-21
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Lan B. Kennedy-Davis 0534021
On Behalf Of Oanh Nguyen
Docket Date 2022-02-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-02-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-02-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/11/22
On Behalf Of Oanh Nguyen
Docket Date 2022-02-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
MILESTONE FRAGRANCE LLC, VS DEPENDABLE GLOBAL EXPRESS, 3D2017-2141 2017-09-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-3170

Parties

Name MINH NGUYEN, LLC
Role Appellant
Status Active
Name MILESTONE FRAGRANCE LLC
Role Appellant
Status Active
Name DEPENDABLE GLOBAL EXPRESS
Role Appellee
Status Active
Representations LINDSEY C. BROCK, III, RUMRELL, MCLEOD & BROCK, PLLC
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-11-29
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-11-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-11-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-11-09
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated September 29, 2017, and with the Florida Rules of Appellate Procedure.
Docket Date 2017-10-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of DEPENDABLE GLOBAL EXPRESS
Docket Date 2017-09-29
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description AA ordered to appear through counsel (OR44C) ~ Appellant is granted twenty (20) days from the date of this order to appear through a member of The Florida Bar, in default of which this appeal shall be dismissed.
Docket Date 2017-09-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MILESTONE FRAGRANCE LLC
Docket Date 2017-09-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2017-09-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2017-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9794567403 2020-05-20 0455 PPP 10642 shady preserve dr, riverview, FL, 33579-9310
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2709
Loan Approval Amount (current) 2709
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address riverview, HILLSBOROUGH, FL, 33579-9310
Project Congressional District FL-16
Number of Employees 1
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 2725.36
Forgiveness Paid Date 2021-02-16
9707838302 2021-01-31 0455 PPS 10642 Shady Preserve Dr, Riverview, FL, 33579-9310
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2709
Loan Approval Amount (current) 2709
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Riverview, HILLSBOROUGH, FL, 33579-9310
Project Congressional District FL-16
Number of Employees 1
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 2725.18
Forgiveness Paid Date 2021-09-15
3539878600 2021-03-17 0491 PPP 1447 N Pine Hills Rd, Orlando, FL, 32808-4424
Loan Status Date 2024-03-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1100.63
Loan Approval Amount (current) 1100.63
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32808-4424
Project Congressional District FL-10
Number of Employees 1
NAICS code 525990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1132.86
Forgiveness Paid Date 2024-02-22
7061718901 2021-05-05 0455 PPP 8402 Little Rd, New Port Richey, FL, 34654-4920
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5419
Loan Approval Amount (current) 5419
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Port Richey, PASCO, FL, 34654-4920
Project Congressional District FL-12
Number of Employees 1
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5437.71
Forgiveness Paid Date 2021-09-13
1465228002 2020-06-22 0455 PPP 2190 45th Street #106A, Vero Beach, FL, 32967-1591
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3720
Loan Approval Amount (current) 3720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121441
Servicing Lender Name Marine Bank & Trust Company
Servicing Lender Address 571 Beachland Blvd, VERO BEACH, FL, 32963-1742
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vero Beach, INDIAN RIVER, FL, 32967-1591
Project Congressional District FL-08
Number of Employees 1
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 121441
Originating Lender Name Marine Bank & Trust Company
Originating Lender Address VERO BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3745.79
Forgiveness Paid Date 2021-03-10
6910658505 2021-03-04 0455 PPP 6251 Palm Trace Landings Dr 6251 Palm Trace Landings Drivenull, Davie, FL, 33314-1841
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3375
Loan Approval Amount (current) 3375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33314-1841
Project Congressional District FL-25
Number of Employees 1
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3394.14
Forgiveness Paid Date 2021-10-14
8102058710 2021-04-07 0491 PPP 344 Sky Valley St N/A, Clermont, FL, 34711-5284
Loan Status Date 2023-03-11
Loan Status Paid in Full
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6086
Loan Approval Amount (current) 6086
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34711-5284
Project Congressional District FL-11
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 May 2025

Sources: Florida Department of State