Entity Name: | ULTRA MYGO, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ULTRA MYGO, 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: | 29 Aug 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L13000123070 |
FEI/EIN Number |
46-3904831
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2555 NW 102TH AVE, DORAL, FL, 33172, US |
Mail Address: | 2555 NW 102TH AVE, DORAL, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Felizola Maria V | Managing Member | 12108 SW 28th Street, Miramar, FL, 33172 |
Regal Tax and Business Solutions | Agent | 1500 NW 89th Ct, Doral, FL, 33172 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000092383 | 3D MOMENTOS | EXPIRED | 2014-09-10 | 2019-12-31 | - | 10200 NW 25TH ST., STE. 205, DORAL, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-07-17 | Regal Tax and Business Solutions | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-07-17 | 1500 NW 89th Ct, Suite 106, Doral, FL 33172 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-06-20 | 2555 NW 102TH AVE, DORAL, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2017-06-20 | 2555 NW 102TH AVE, DORAL, FL 33172 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000047530 | TERMINATED | 1000000770912 | BROWARD | 2018-01-29 | 2038-01-31 | $ 10,372.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-07-17 |
ANNUAL REPORT | 2016-01-14 |
ANNUAL REPORT | 2015-08-31 |
ANNUAL REPORT | 2014-04-11 |
Florida Limited Liability | 2013-08-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State