Search icon

MODUGNO'S FAMILY GROUP LLC. - Florida Company Profile

Company Details

Entity Name: MODUGNO'S FAMILY GROUP LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MODUGNO'S FAMILY 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: 04 Jan 2005 (20 years ago)
Date of dissolution: 05 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jan 2018 (7 years ago)
Document Number: L05000000840
FEI/EIN Number 202093571

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

Address: 1165 W. 49TH ST, Hialeah, FL, 33012, US
Mail Address: 1165 W. 49TH ST, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MODUGNO VINCENZO President 1528 WEST 49TH STREET, HIALEAH, FL, 33012
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000102877 MFG WIRELESS EXPIRED 2013-10-18 2018-12-31 - 1528 WEST 49TH STREET, HIALEAH, FL, 33012
G09036900376 M.F.G. ENVIOS Y LLAMADAS EXPIRED 2009-02-05 2014-12-31 - 6150 NW 181 TERRACE CIRCLE NORTH, MIAMI, FL, 33015
G09036900383 THE WORLD OF BALLONS EXPIRED 2009-02-05 2014-12-31 - 6150 NW 181 TERRACE CIRCLE NORTH, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-05 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-02 1165 W. 49TH ST, SUITE 103, Hialeah, FL 33012 -
CHANGE OF MAILING ADDRESS 2016-02-02 1165 W. 49TH ST, SUITE 103, Hialeah, FL 33012 -
REINSTATEMENT 2011-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-03-08
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-03-21
REINSTATEMENT 2011-03-19
ANNUAL REPORT 2009-05-15
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State