Search icon

NEO'S WORLD CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NEO'S WORLD CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Apr 2005 (20 years ago)
Document Number: P05000059447
FEI/EIN Number 593803799
Address: 8330 SW 8TH STREET, MIAMI, FL, 33144, US
Mail Address: 8330 SW 8TH STREET, MIAMI, FL, 33144, US
ZIP code: 33144
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Huang Hsiu C Agent 8330 SW 8TH STREET, MIAMI, FL, 33144
HUANG HSIU-CHIN President 8330 SW 8TH STREET, MIAMI, FL, 33144
CHANG YA PING A Secretary 8330 SW 8TH STREET, MIAMI, FL, 33144
CHANG PEI LU B Vice President 8330 SW 8th Street, Miami, FL, 33144

National Provider Identifier

NPI Number:
1376832030

Authorized Person:

Name:
PEI-LU BETTY CHANG
Role:
MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
171100000X - Acupuncturist
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000123877 BA NATURAL BODY CARE ACTIVE 2012-12-21 2027-12-31 - 8330 SW 8TH STREET, MIAMI, FL, 33144
G11000016358 ACUMEN ORIENTAL EXPIRED 2011-02-11 2016-12-31 - 8330 SW 8TH STREET, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-26 Huang, Hsiu Chin -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 8330 SW 8TH STREET, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2011-04-29 8330 SW 8TH STREET, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 8330 SW 8TH STREET, MIAMI, FL 33144 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-11

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11343.00
Total Face Value Of Loan:
11343.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
51000.00
Total Face Value Of Loan:
51000.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11343.00
Total Face Value Of Loan:
11343.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$11,343
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,343
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$11,398.63
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $11,343
Jobs Reported:
3
Initial Approval Amount:
$11,343
Date Approved:
2020-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,343
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$11,485.02
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $11,343

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State