Search icon

MONGALO DESIGNS LLC - Florida Company Profile

Company Details

Entity Name: MONGALO DESIGNS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MONGALO DESIGNS 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: 20 Nov 2012 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000146123
FEI/EIN Number 461420702

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

Address: 223 East Flagler Street, MIAMI, FL, 33131, US
Mail Address: 223 EAST FLAGLER STREET, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONGALO CARLOS J Manager 223 EAST FLAGER ST, MIAMI, FL, 33131
MONGALO CARLOS J Agent 223 east flagler st, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-10 223 east flagler st, 502a, MIAMI, FL 33131 -
REINSTATEMENT 2016-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 223 East Flagler Street, 502A, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2015-04-29 223 East Flagler Street, 502A, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2014-07-21 MONGALO, CARLOS J -

Documents

Name Date
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-03-09
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-14
REINSTATEMENT 2016-10-10
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-07-21
Florida Limited Liability 2012-11-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State