Search icon

MOF HOLDINGS, LLC - Florida Company Profile

Company Details

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

MOF 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: 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: 07 Nov 2001 (23 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L01000019216
FEI/EIN Number 593752217

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

Mail Address: ONE SE THIRD AVE, MIAMI, FL, 33131, US
Address: One SE Third Ave Suite 1100, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
MOH HOLDINGS, LLC. Managing Member
C T CORPORATION SYSTEM Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000075905 MARKONE FINANCIAL EXPIRED 2015-07-22 2020-12-31 - 6410 SOUTHPOINT PARKWAY, STE. 300, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-28 One SE Third Ave Suite 1100, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2021-07-27 One SE Third Ave Suite 1100, Miami, FL 33131 -
LC NAME CHANGE 2017-01-10 MOF HOLDINGS, LLC -
LC AMENDMENT 2011-07-18 - -
REGISTERED AGENT NAME CHANGED 2008-12-02 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2008-12-02 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC NAME CHANGE 2006-10-23 MARKONE FINANCIAL, LLC -

Documents

Name Date
Reg. Agent Resignation 2024-01-16
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27
LC Name Change 2017-01-10
ANNUAL REPORT 2016-06-16
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State