Search icon

MGO SALES INC. - Florida Company Profile

Company Details

Entity Name: MGO SALES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MGO SALES INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 12 Jan 2000 (25 years ago)
Date of dissolution: 28 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2023 (a year ago)
Document Number: P00000006375
FEI/EIN Number 650988330

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

Address: 15003 SW 34 ST, DAVIE, FL, 33331
Mail Address: 15003 SW 34 ST, DAVIE, FL, 33331
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEPULVEDA XIOMARA Vice President 15003 SW 34TH STREET, DAVIE, FL, 333312713
SEPULVEDA JOSE B President 15003 SW 34TH STREET, DAVIE, FL, 333312713
SEPULVEDA JOSE B Agent 15003 SW 34TH STREET, DAVIE, FL, 333312713

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-28 - -
REINSTATEMENT 2014-04-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 15003 SW 34 ST, DAVIE, FL 33331 -
CHANGE OF MAILING ADDRESS 2014-04-23 15003 SW 34 ST, DAVIE, FL 33331 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-11 15003 SW 34TH STREET, DAVIE, FL 33331-2713 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-28
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State