Search icon

MAGIC LEAP, INC.

Company Details

Entity Name: MAGIC LEAP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 20 Jun 2012 (13 years ago)
Document Number: F12000002583
FEI/EIN Number 453243237
Address: 7500 W. SUNRISE BLVD, PLANTATION, FL, 33322, US
Mail Address: 7500 W. SUNRISE BLVD, PLANTATION, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: DELAWARE

Agent

Name Role
PARACORP INCORPORATED Agent

Secretary

Name Role Address
SULTANI TAREK Secretary 7500 W. SUNRISE BLVD, PLANTATION, FL, 33322

Chief Financial Officer

Name Role Address
REED BRONSON Chief Financial Officer 7500 W. SUNRISE BLVD, PLANTATION, FL, 33322

Director

Name Role Address
KLEIN MICHAEL Director 7500 W. SUNRISE BLVD, PLANTATION, FL, 33322
Al-Rumayyan H.E Yasir O Director 7500 W. SUNRISE BLVD, PLANTATION, FL, 33322
Richard Chad Director 7500 W. SUNRISE BLVD, PLANTATION, FL, 33322

Chief Executive Officer

Name Role Address
Rosenberg Ross Chief Executive Officer 7500 W. SUNRISE BLVD, PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-16 PARACORP INCORPORATED No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 7500 W. SUNRISE BLVD, PLANTATION, FL 33322 No data
CHANGE OF MAILING ADDRESS 2017-04-27 7500 W. SUNRISE BLVD, PLANTATION, FL 33322 No data
REGISTERED AGENT ADDRESS CHANGED 2014-12-03 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32301 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000261163 TERMINATED 1000000585124 BROWARD 2014-02-20 2034-03-04 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
PHILIP ABRAHAM PREMYSLER VS MAGIC LEAP 4D2022-1227 2022-05-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20008148

Parties

Name Philip Abraham Premysler
Role Appellant
Status Active
Name MAGIC LEAP, INC.
Role Appellee
Status Active
Representations Aaron Reed, Rocio Blanco Garcia
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-03
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellant's April 3, 2023 motion for rehearing en banc, written opinion, and certification is denied.
Docket Date 2023-04-11
Type Response
Subtype Response
Description Response
On Behalf Of Magic Leap
Docket Date 2023-04-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of Philip Abraham Premysler
Docket Date 2023-03-15
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant’s March 14, 2023 motion for extension of time is granted, and appellant may file a motion for rehearing on or before April 1, 2023.
Docket Date 2023-03-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Philip Abraham Premysler
Docket Date 2023-03-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-03-02
Type Order
Subtype Order on Motion/Request for Judicial Notice
Description Order Granting Motion/Request for Judicial Notice ~ ORDERED that appellant’s November 23, 2022 request for judicial notice is granted.
Docket Date 2022-11-30
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO PLAINTIFF'S REQUEST FOR JUDICIAL NOTICE
On Behalf Of Magic Leap
Docket Date 2022-11-23
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion/Request for Judicial Notice
On Behalf Of Philip Abraham Premysler
Docket Date 2022-11-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Philip Abraham Premysler
Docket Date 2022-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant’s October 20, 2022 motion for extension of time is granted, and appellant shall serve the reply brief on or before November 10, 2022. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2022-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Philip Abraham Premysler
Docket Date 2022-09-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Magic Leap
Docket Date 2022-09-01
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee's August 30, 2022 notice of agreed extension is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-09-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Magic Leap
Docket Date 2022-08-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ ***STRICKEN***
On Behalf Of Magic Leap
Docket Date 2022-08-19
Type Order
Subtype Order on Motion/Request for Judicial Notice
Description Order Granting Motion/Request for Judicial Notice ~ ORDERED that appellant's July 27, 2022 request for judicial notice is granted.
Docket Date 2022-08-11
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Philip Abraham Premysler
Docket Date 2022-08-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Philip Abraham Premysler
Docket Date 2022-07-27
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion/Request for Judicial Notice
On Behalf Of Philip Abraham Premysler
Docket Date 2022-07-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s July 8, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-07-08
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant’s July 7, 2022 motion for extension of time to file initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2022-07-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Philip Abraham Premysler
Docket Date 2022-07-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **Stricken**
On Behalf Of Philip Abraham Premysler
Docket Date 2022-07-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,639 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-06-28
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF THE CLERK
On Behalf Of Clerk - Broward
Docket Date 2022-06-24
Type Notice
Subtype Notice
Description Notice ~ Of Non-Receipt Of Transcript
On Behalf Of Clerk - Broward
Docket Date 2022-06-07
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ FINAL ORDER
On Behalf Of Philip Abraham Premysler
Docket Date 2022-06-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Philip Abraham Premysler
Docket Date 2022-05-16
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2022-05-09
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Dobrick/BCH ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) (“An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.”).ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2022-05-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-05-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-05-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Philip Abraham Premysler
Docket Date 2022-05-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-06
AMENDED ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State