MOGL CORP. - Florida Company Profile

Entity Name: | MOGL CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 10 Aug 2021 (4 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | F21000004573 |
FEI/EIN Number | 85-3752362 |
Address: | 2652 WINDWOOD WAY, ROYAL PALM BEACH, FL, 33411, US |
Mail Address: | 157 2ND AVE., NEW YORK, NY, 10003-5765, US |
ZIP code: | 33411 |
City: | West Palm Beach |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ALLEN WILL | Director | 2652 WINDWOOD WAY, ROYAL PALM BEACH, FL, 33411 |
HANSMANN ADAM | Director | 2652 WINDWOOD WAY, ROYAL PALM BEACH, FL, 33411 |
HERAMAN GARNET | Director | 2652 WINDWOOD WAY, ROYAL PALM BEACH, FL, 33411 |
Nensey Zain | Agent | 2202 N Westshore Blvd, Tampa, FL, 33607 |
SYAL AYDEN | Director | 2652 WINDWOOD WAY, ROYAL PALM BEACH, FL, 33411 |
SYAL AYDEN | Chief Executive Officer | 2652 WINDWOOD WAY, ROYAL PALM BEACH, FL, 33411 |
BURTON JEREMY | Director | 2850 MORAGA ST., SAN FRANCISCO, CA, 94122 |
WIMBUSH BRANDON | DCAO | 2652 WINDWOOD WAY, ROYAL PALM BEACH, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-05-01 | - | - |
CHANGE OF MAILING ADDRESS | 2025-02-01 | 152 2nd Avenue, New York, NY 10003-5765 | - |
CHANGE OF MAILING ADDRESS | 2024-02-01 | 152 2nd Avenue, New York, NY 10003-5765 | - |
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-21 | 152 2nd Avenue, New York, NY 10003-5765 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-21 |
Foreign Profit | 2021-08-10 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State