Search icon

M.O. ENTERPRISES GROUP INC. - Florida Company Profile

Company Details

Entity Name: M.O. ENTERPRISES GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.O. ENTERPRISES GROUP 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: 16 Aug 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P07000092279
FEI/EIN Number 90-0467796

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

Address: 16555 sw 42nd way, MIAMI, FL, 33185, US
Mail Address: 16555 sw 42nd way, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIVAS ANDRES E Ambr 16555 sw 42nd way, MIAMI, FL, 33185
Vivas Andres E Agent 16555 sw 42nd way, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-28 16555 sw 42nd way, MIAMI, FL 33185 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-28 16555 sw 42nd way, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2019-04-28 16555 sw 42nd way, MIAMI, FL 33185 -
REGISTERED AGENT NAME CHANGED 2019-04-28 Vivas, Andres E -
REINSTATEMENT 2018-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2011-11-28 - -

Documents

Name Date
ANNUAL REPORT 2019-04-28
REINSTATEMENT 2018-04-24
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-07-03
AMENDED ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-11
Amendment 2011-11-28
ANNUAL REPORT 2011-03-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State