Search icon

MULTI-MILLIONAIRE MOGUL LLC - Florida Company Profile

Company Details

Entity Name: MULTI-MILLIONAIRE MOGUL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MULTI-MILLIONAIRE MOGUL 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: 18 Oct 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L21000452035
FEI/EIN Number 93-2017710

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

Address: 407 Lincoln Rd. Suite 6H PMB 7079, Miami Beach, Florida, FL, 33139, UN
Mail Address: 407 Lincoln Rd. Suite 6H PMB 7079, Miami Beach, FL, 33139, UN
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dallas Jr Garry A Manager 407 Lincoln Rd. Suite 6H PMB 7079, Miami Beach, FL, 33139
OTARIS KENISHA Agent 10680 Ember St, BOCA RATON, FL, 33428
OTARIS KENISHA Manager 407 Lincoln Rd. Suite 6H PMB 7079, Miami Beach, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-06-22 407 Lincoln Rd. Suite 6H PMB 7079, Miami Beach, Florida, FL 33139 UN -
CHANGE OF MAILING ADDRESS 2023-06-22 407 Lincoln Rd. Suite 6H PMB 7079, Miami Beach, Florida, FL 33139 UN -
REGISTERED AGENT ADDRESS CHANGED 2023-06-22 10680 Ember St, BOCA RATON, FL 33428 -
REGISTERED AGENT NAME CHANGED 2023-06-17 OTARIS, KENISHA -
REINSTATEMENT 2023-06-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-06-22
REINSTATEMENT 2023-06-17
Florida Limited Liability 2021-10-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State