Search icon

3027 IN FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: 3027 IN FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

3027 IN FLORIDA 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 Aug 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 09 Sep 2019 (5 years ago)
Document Number: L17000173719
FEI/EIN Number 82-2605651

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

Address: 7245 NW 173 Dr, 2505, HIALEAH, FL 33015
Mail Address: 7245 NW 173 Dr, 2505, HIALEAH, FL 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIANG, Sulan Agent 7245 NW 173 Dr, 2505, HIALEAH, FL 33015
WU, JIANFENG Managing Member 7245 NW 173 Dr, 2505 HIALEAH, FL 33015
Liang, SULAN Managing Member 7245 NW 173 Dr, 2505 HIALEAH, FL 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000026904 MIAMI LAKES CHINESE RESTAURANT ACTIVE 2020-03-03 2025-12-31 - 16780 NW 67TH AVE, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 7245 NW 173 Dr, 2505, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2024-03-25 7245 NW 173 Dr, 2505, HIALEAH, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-25 7245 NW 173 Dr, 2505, HIALEAH, FL 33015 -
REGISTERED AGENT NAME CHANGED 2020-01-29 LIANG, Sulan -
LC NAME CHANGE 2019-09-09 3027 IN FLORIDA LLC -
LC AMENDMENT 2017-10-30 - -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-29
LC Name Change 2019-09-09
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-04
LC Amendment 2017-10-30

Date of last update: 18 Feb 2025

Sources: Florida Department of State