Search icon

MAHOGANY LENDING GROUP, LLC - Florida Company Profile

Company Details

Entity Name: MAHOGANY LENDING GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAHOGANY LENDING GROUP, 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: 05 Mar 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L03000008078
FEI/EIN Number NOT APPLICABLE

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

Address: 18710 SW 107TH AVE, #32, MIAMI, FL, 33157
Mail Address: 18710 SW 107TH AVE, #32, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRIQUES G.O.L. Managing Member 18710 SW 107TH AVE, #32, MIAMI, FL, 33157
HENRIQUES G.O.L. Agent 18710 SW 107TH AVE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2009-04-30 18710 SW 107TH AVE, #32, MIAMI, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-23 18710 SW 107TH AVE, #32, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-23 18710 SW 107TH AVE, #32, MIAMI, FL 33157 -
LC NAME CHANGE 2006-08-23 MAHOGANY LENDING GROUP, LLC -

Court Cases

Title Case Number Docket Date Status
MAHOGANY LENDING GROUP, LLC, VS OFFICE OF FINANCIAL REGULATION, 3D2011-0774 2011-03-25 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Unknown Court
2924-F-10

Parties

Name MAHOGANY LENDING GROUP, LLC
Role Appellant
Status Active
Representations G.O.L. HENRIQUES
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name Office of Financial Regulation
Role Appellee
Status Active
Name JENNY KIM
Role Appellee
Status Active
Name Mary M. Howell, Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-06-11
Type Record
Subtype Returned Records
Description Returned Records ~ 1 VOL
Docket Date 2012-05-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-04-30
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57)
Docket Date 2012-04-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-04-23
Type Response
Subtype Response
Description RESPONSE ~ to AE's Motion for RH on Order Granting Motion for Attorney's Fees
On Behalf Of MAHOGANY LENDING GROUP, LLC
Docket Date 2012-04-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ on order granting motion for attorney's fees and costs
On Behalf Of JENNY KIM
Docket Date 2012-04-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47)
Docket Date 2012-03-21
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ Default final order is reversed and remanded to the Office of Fin. Regulation for administrative hearing.
Docket Date 2011-12-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant's motion for an extension of time to file the reply brief is granted to and including December 31, 2011, with no further extensions allowed.
Docket Date 2011-12-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MAHOGANY LENDING GROUP, LLC
Docket Date 2011-12-05
Type Response
Subtype Response
Description RESPONSE ~ to aa's request for attorney's fees
On Behalf Of JENNY KIM
Docket Date 2011-11-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: -0- copies -0- envs.
Docket Date 2011-11-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MAHOGANY LENDING GROUP, LLC
Docket Date 2011-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MAHOGANY LENDING GROUP, LLC
Docket Date 2011-11-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JENNY KIM
Docket Date 2011-10-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-10-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JENNY KIM
Docket Date 2011-09-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MAHOGANY LENDING GROUP, LLC
Docket Date 2011-09-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ supplemental record
On Behalf Of MAHOGANY LENDING GROUP, LLC
Docket Date 2011-09-14
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 vol.
Docket Date 2011-09-06
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of Mary M. Howell, Clerk
Docket Date 2011-08-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration of appellant's response to appellee's motion for remand, this Court's order of July 12, 2011 treating appellee's motion for remand as a confession of error is hereby vacated. Appellee's motion for remand is denied.Appellant is ordered to file its brief within thirty (30) days from the date of this order.
Docket Date 2011-07-25
Type Response
Subtype Response
Description RESPONSE ~ to ae motin to remand
On Behalf Of MAHOGANY LENDING GROUP, LLC
Docket Date 2011-07-12
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23)
Docket Date 2011-06-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to remand
On Behalf Of JENNY KIM
Docket Date 2011-06-14
Type Notice
Subtype Notice
Description Notice ~ of counsel's absence from jurisdiction
On Behalf Of MAHOGANY LENDING GROUP, LLC
Docket Date 2011-06-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: 0 copies/0 env.
Docket Date 2011-06-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MAHOGANY LENDING GROUP, LLC
Docket Date 2011-05-16
Type Record
Subtype Index
Description Index ~ CL Mary Howell, Clerk AE Jenny Kim AA G.O.L. Henriques 95794
Docket Date 2011-04-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JENNY KIM
Docket Date 2011-03-29
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellant's amended motion for stay pending review is hereby denied. RAMIREZ, C.J., and GERSTEN and EMAS, JJ., concur.Upon consideration, appellant's amended motion for stay pending review is hereby denied. RAMIREZ, C.J., and GERSTEN and EMAS, JJ., concur.Upon consideration, appellant's amended motion for stay pending review is hereby denied. RAMIREZ, C.J., and GERSTEN and EMAS, JJ., concur.
Docket Date 2011-03-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of MAHOGANY LENDING GROUP, LLC
Docket Date 2011-03-28
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ amended
On Behalf Of MAHOGANY LENDING GROUP, LLC
Docket Date 2011-03-25
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file within ten (10) days from the date of this order a conformed copy of the order or orders designated in the notice of appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2011-03-25
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of MAHOGANY LENDING GROUP, LLC
Docket Date 2011-03-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-03-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MAHOGANY LENDING GROUP, LLC

Documents

Name Date
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-04-23
LC Name Change 2006-08-23
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State