Search icon

OGMA IT, LLC - Florida Company Profile

Company Details

Entity Name: OGMA IT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OGMA IT, 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: 02 Apr 2013 (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: L13000048782
FEI/EIN Number 46-3920490

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

Address: 2815 WEST NEW HAVEN AVE. STE 304, MELBOURNE, FL, 32904, US
Mail Address: 2815 WEST NEW HAVEN AVE. STE 304, MELBOURNE, FL, 32904, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUHI MUSTAFA Manager 2815 WEST NEW HAVEN AVE. STE 304, MELBOURNE, FL, 32904
MUHI MUSTAFA Secretary 2815 WEST NEW HAVEN AVE. STE 304, MELBOURNE, FL, 32904
ARCADIER MAURICE Agent 2815 WEST NEW HAVEN AVE. STE 304, MELBOURNE, FL, 32904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT AND NAME CHANGE 2013-10-01 OGMA IT, LLC -
CHANGE OF PRINCIPAL ADDRESS 2013-10-01 2815 WEST NEW HAVEN AVE. STE 304, MELBOURNE, FL 32904 -
CHANGE OF MAILING ADDRESS 2013-10-01 2815 WEST NEW HAVEN AVE. STE 304, MELBOURNE, FL 32904 -
REGISTERED AGENT NAME CHANGED 2013-10-01 ARCADIER, MAURICE -
REGISTERED AGENT ADDRESS CHANGED 2013-10-01 2815 WEST NEW HAVEN AVE. STE 304, MELBOURNE, FL 32904 -

Documents

Name Date
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State