Search icon

MCO GLOBAL, LLC - Florida Company Profile

Company Details

Entity Name: MCO GLOBAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCO GLOBAL, 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: 25 Sep 2013 (11 years ago)
Date of dissolution: 01 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2021 (4 years ago)
Document Number: L13000135486
FEI/EIN Number 46-3739597

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

Address: 5335 NW 87th AVE, Ste C109-392, DORAL, FL, 33178, US
Mail Address: 5335 NW 87th AVE, Ste C109-392, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCO PARTNERS, LLC Manager 5335 NW 87th AVE, Ste C109-392, DORAL, FL, 33178
Naranjo Marco Auth 5335 NW 87th AVE, Ste C109-392, DORAL, FL, 33178
EPGD ATTORNEYS AT LAW, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-01 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-13 5335 NW 87th AVE, Ste C109-392, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2020-07-13 EPGD Attorneys at Law, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2020-07-13 777 SW 37TH AVENUE, SUITE 510, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2020-07-13 5335 NW 87th AVE, Ste C109-392, DORAL, FL 33178 -
LC AMENDMENT 2015-07-15 - -
LC AMENDMENT 2014-07-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-01
ANNUAL REPORT 2020-07-13
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-10
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-27
LC Amendment 2015-07-15
ANNUAL REPORT 2015-04-10
LC Amendment 2014-07-01
ANNUAL REPORT 2014-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State