Search icon

MO MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: MO MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MO MANAGEMENT, 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: 08 Jan 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L09000002733
FEI/EIN Number 264005965

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

Address: 50 NE 26TH AVE, Pompano Beach, FL, 33062, US
Mail Address: 50 NE 26TH AVE, Pompano Beach, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OELRICH MICHAEL Manager 50 NE 26TH AVE, Pompano Beach, FL, 33062
COVE ANDREW Agent 225 S 21ST AVENUE, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000116268 GULF BUYERS CLUB, LLC EXPIRED 2017-10-23 2022-12-31 - 50 NE 26TH AVE, STE 401, POMPANO BEACH, FL, 33062
G17000114553 GULF READERS CLUB,LLC EXPIRED 2017-10-17 2022-12-31 - 50 NE 26TH AVE, STE 401, POMPANO, FL, 33062
G17000065271 MEDIA SOLUTIONS SERVICE EXPIRED 2017-06-13 2022-12-31 - 50 NE 26TH AVE, STE 401, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2017-06-13 50 NE 26TH AVE, STE 401, Pompano Beach, FL 33062 -
CHANGE OF PRINCIPAL ADDRESS 2017-06-13 50 NE 26TH AVE, STE 401, Pompano Beach, FL 33062 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 225 S 21ST AVENUE, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2017-04-27 COVE, ANDREW -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-08-26 - -
LC AMENDMENT 2013-03-28 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-10-21
LC Amendment 2015-08-26
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-26
LC Amendment 2013-03-28
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State