Entity Name: | MOBO USA GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MOBO USA 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: | 06 Oct 2011 (14 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: | L11000114753 |
FEI/EIN Number |
454091870
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 335 NW 128TH AVE, MIAMI, FL, 33182, US |
Mail Address: | 335 NW 128TH AVE, MIAMI, FL, 33182, US |
ZIP code: | 33182 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPWIZ REGISTERED AGENTS, INC. | Agent | - |
BARNIQUEL MARCELO | Manager | 335 NW 128TH AVE, MIAMI, FL, 33182 |
COHEN ABBA | Manager | 335 NW 128TH AVE, MIAMI, FL, 33182 |
COHEN ISAAC | Manager | 335 NW 128TH AVE, MIAMI, FL, 33182 |
CHAN KONG | Manager | 335 NW 128TH AVE, MIAMI, FL, 33182 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-06-21 | 335 NW 128TH AVE, MIAMI, FL 33182 | - |
CHANGE OF MAILING ADDRESS | 2017-06-21 | 335 NW 128TH AVE, MIAMI, FL 33182 | - |
REINSTATEMENT | 2012-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
MERGER | 2011-12-20 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 900000118419 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-03-25 |
REINSTATEMENT | 2012-12-04 |
Merger | 2011-12-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State