Search icon

PHUONG HOANG LLC - Florida Company Profile

Company Details

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

PHUONG HOANG 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 Nov 2017 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000228156
FEI/EIN Number 82-3306422

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

Address: 7918 MEADOWCROFT, TAMPA, FL, 33615, US
Mail Address: 7918 MEADOWCROFT, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIR YOSNIEL Manager 7918 MEADOWCROFT, TAMPA, FL, 33615
MIR YOSNIEL Agent 7918 MEADOWCROFT, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-02 7918 MEADOWCROFT, TAMPA, FL 33615 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-02 7918 MEADOWCROFT, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2022-02-02 7918 MEADOWCROFT, TAMPA, FL 33615 -
REGISTERED AGENT NAME CHANGED 2022-02-02 MIR, YOSNIEL -
LC AMENDMENT 2021-09-08 - -
REINSTATEMENT 2021-06-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-02-02
LC Amendment 2021-09-08
REINSTATEMENT 2021-06-11
Florida Limited Liability 2017-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6144328707 2021-04-03 0455 PPS 7101 Cypress Lake Dr Ste 62, Fort Myers, FL, 33907-6519
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) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33907-6519
Project Congressional District FL-19
Number of Employees 1
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20948.16
Forgiveness Paid Date 2021-10-25
8064758608 2021-03-24 0491 PPP 1545 Lisenby Ave, Panama City, FL, 32405-3757
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2629
Loan Approval Amount (current) 2629
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 N
Business Age Description Existing or more than 2 years old
Project Address Panama City, BAY, FL, 32405-3757
Project Congressional District FL-02
Number of Employees 1
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2644.99
Forgiveness Paid Date 2021-11-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State