Search icon

MGO INVESTMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: MGO INVESTMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MGO INVESTMENT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2021 (4 years ago)
Document Number: L12000130563
FEI/EIN Number 46-1177588

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

Address: 7751 NW 107TH AVE, DORAL, FL, 33178, US
Mail Address: 7751 NW 107TH AVE, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OJEDA OSCAR Manager 7751 NW 107TH AVE, DORAL, FL, 33178
RIOBOO JOSEFINA D Manager 7751 NW 107TH AVE, DORAL, FL, 33178
OJEDA MARIA G Manager 7751 NW 107TH AVE, DORAL, FL, 33178
OJEDA OSCAR M Manager 7751 NW 107TH AVE, DORAL, FL, 33178
Ojeda Sofia Manager 7751 NW 107TH AVE, Doral, FL, 33178
Ojeda Oscar A Agent 7751 NW 107TH AVE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 Ojeda, Oscar A -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 7751 NW 107TH AVE, APT 615, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2021-09-30 7751 NW 107TH AVE, APT 615, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-30 7751 NW 107TH AVE, APT 615, DORAL, FL 33178 -
REINSTATEMENT 2021-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2019-06-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-01
REINSTATEMENT 2021-09-30
ANNUAL REPORT 2020-03-30
LC Amendment 2019-06-12
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State