Entity Name: | MOGULDOM MEDIA GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 15 Apr 2013 (12 years ago) |
Branch of: | MOGULDOM MEDIA GROUP LLC, NEW YORK (Company Number 3558564) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | M13000002401 |
FEI/EIN Number |
260744888
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 333 SE 2nd Ave, Unit 2000, Miami, FL, 33131, US |
Mail Address: | 333 SE 2nd Ave,, Suite #2000, miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Martin Jamarlin | Manager | 333 SE 2nd Ave, Miami, FL, 33131 |
Sanikop Leela | Mark | 333 SE 2nd Ave, Miami, FL, 33131 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2020-08-20 | 333 SE 2nd Ave, Unit 2000, Miami, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 333 SE 2nd Ave, Unit 2000, Miami, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2013-07-12 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-07-12 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000656603 | LAPSED | CACE17 22942 09 | BROWARD CO | 2018-09-18 | 2023-09-24 | $211,716.04 | AKF3 LIGHT INDUSTRIAL LLC, 21500 BISCAYNE BLVD, SUITE 700, AVENTURE, FLORIDA 33180 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-08-20 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-08-21 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-03-27 |
Reg. Agent Change | 2013-07-12 |
Foreign Limited | 2013-04-15 |
Date of last update: 01 May 2025
Sources: Florida Department of State