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