Search icon

MING HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: MING HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MING HOLDINGS, 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: 27 Nov 2018 (6 years ago)
Document Number: L18000274096
FEI/EIN Number 86-2366870

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

Address: 4155 Crystal Lake Drive, Deerfield Beach, FL, 33064, US
Mail Address: 4155 Crystal Lake Drive, Deerfield Beach, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ming Nicole Manager 4155 Crystal Lake Drive, Deerfield Beach, FL, 33064
Ming Rochelle Manager 4155 Crystal Lake Dr., Deerfield Beach, FL, 33064
Ming Alexis Manager 4155 Crystal Lake Dr, Deerfield Beach, FL, 33064
MING NICOLE A Agent 4155 Crystal Lake Dr, Deerfield Beach, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000076273 IV2U ACTIVE 2024-06-20 2029-12-31 - 6463 CHAMPLAIN TERRACE, DAVIE, FL, 33331
G21000029499 MINGJAM DISTRIBUTORS ACTIVE 2021-03-02 2026-12-31 - PO BOX 970221, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-15 4155 Crystal Lake Drive, Deerfield Beach, FL 33064 -
CHANGE OF MAILING ADDRESS 2022-04-15 4155 Crystal Lake Drive, Deerfield Beach, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-15 4155 Crystal Lake Dr, Deerfield Beach, FL 33064 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-09-24
Florida Limited Liability 2018-11-27

Date of last update: 02 May 2025

Sources: Florida Department of State