Search icon

GOGGO DADA CONTRACT & TRADING LLC - Florida Company Profile

Company Details

Entity Name: GOGGO DADA CONTRACT & TRADING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOGGO DADA CONTRACT & TRADING 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: 01 May 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Jan 2024 (a year ago)
Document Number: L14000070580
FEI/EIN Number 46-5608127

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

Address: 710 Live Oak Plantation Road, Tallahassee, FL, 32312, US
Mail Address: 710 Live Oak Plantation Road, Tallahassee, FL, 32312, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mohammed Abubakar Manager 710 Live Oak Plantation Road, Tallahassee, FL, 32312
MOHAMMED NASIR Manager 710 Live Oak Plantation Road, Tallahassee, FL, 32312
TUMSAH IBRAHIM M Authorized Member 710 Live Oak Plantation Road, Tallahassee, FL, 32312
Mohammed Abubakar Agent 710 Live Oak Plantation Road, Tallahassee, FL, 32312

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 710 Live Oak Plantation Road, Tallahassee, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-20 710 Live Oak Plantation Road, Tallahassee, FL 32312 -
CHANGE OF MAILING ADDRESS 2024-02-20 710 Live Oak Plantation Road, Tallahassee, FL 32312 -
REGISTERED AGENT NAME CHANGED 2024-02-20 Mohammed, Abubakar -
LC AMENDMENT 2024-01-12 - -
LC AMENDMENT 2023-03-09 - -
REINSTATEMENT 2021-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-02-20
LC Amendment 2024-01-12
LC Amendment 2023-03-09
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-09
REINSTATEMENT 2021-10-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-01-11

Date of last update: 01 May 2025

Sources: Florida Department of State