Search icon

MOGUL CANDY, LLC - Florida Company Profile

Company Details

Entity Name: MOGUL CANDY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOGUL CANDY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Apr 2014 (11 years ago)
Document Number: L14000056653
FEI/EIN Number 46-5316702

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

Address: 6099 STIRLING RD, #103, DAVIE, FL, 33314, US
Mail Address: 1101 W Dania Beach Blvd, Dania Beach, FL, 32004, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAZQUEZ MICHELLE Manager 2282 NW 76 Terrace, Pembroke Pines, FL, 33024
VAZQUEZ MICHELLE Agent 2282 NW 76 Terrace, Pembroke Pines, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000036222 ECOSYSTEM ACTIVE 2020-03-28 2025-12-31 - 6099 STIRLING ROAD, SUITE 103, DAVIE, FL, 33314
G14000034773 VAZQUEZ REAL ESTATE GROUP, INC. EXPIRED 2014-04-07 2019-12-31 - 214 E HALLANDALE BEACH BLVD, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-09-03 6099 STIRLING RD, #103, DAVIE, FL 33314 -
CHANGE OF PRINCIPAL ADDRESS 2019-09-09 6099 STIRLING RD, #103, DAVIE, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 2282 NW 76 Terrace, Pembroke Pines, FL 33024 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22

Date of last update: 01 May 2025

Sources: Florida Department of State