Search icon

MAHOGANY ISLES #30 LLC - Florida Company Profile

Company Details

Entity Name: MAHOGANY ISLES #30 LLC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAHOGANY ISLES #30 LLC 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: 10 Oct 2016 (9 years ago)
Date of dissolution: 08 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2021 (4 years ago)
Document Number: P16000082169
FEI/EIN Number 81-4419121

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

Address: 14906 SW 104TH STREET, 55, MIAMI, FL, 33196, US
Mail Address: 14906 SW 104TH STREET, 55, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORAL ROGELIO F President 14906 SW 104th STREET, MIAMI, FL, 33193
MORAL ALEJANDRINA Manager 14906 SW 104TH STREET, MIAMI, FL, 33196
MORAL ROGELIO F Agent 14906 SW 104TH STREET, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-09 14906 SW 104TH STREET, 55, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2019-04-09 14906 SW 104TH STREET, 55, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-09 14906 SW 104TH STREET, 55, MIAMI, FL 33196 -
REGISTERED AGENT NAME CHANGED 2018-04-25 MORAL, ROGELIO F -
REINSTATEMENT 2018-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-08
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-09
REINSTATEMENT 2018-04-25
Domestic Profit 2016-10-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State