Search icon

ULTRA MYGO, LLC. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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