Entity Name: | MAGAFER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAGAFER, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 01 Aug 2002 (23 years ago) |
Date of dissolution: | 19 Oct 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Oct 2016 (9 years ago) |
Document Number: | L02000019523 |
FEI/EIN Number |
200875835
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 Lincoln Road, Miami Beach, FL, 33139, US |
Mail Address: | 1900 Meridian Ave, Miami Beach, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Patricia Rapan PA | Agent | 1900 Meridian Ave, Miami Beach, FL, 33139 |
LEAL JORGE H | Managing Member | 100 Lincoln Road, Miami Beach, FL, 33139 |
FILIPPINI LILIA G | Managing Member | 100 Lincoln Road, Miami Beach, FL, 33139 |
Leal Fernando J | Managing Member | 100 Lincoln Road, Miami Beach, FL, 33139 |
Leal Gabriela E | Managing Member | 100 Lincoln Road, Miami Beach, FL, 33139 |
Leal Maria De Los A | Managing Member | 100 Lincoln Road, Miami Beach, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-10-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-27 | 100 Lincoln Road, Apt 336, Miami Beach, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-08 | 1900 Meridian Ave, 202, Miami Beach, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-08 | Patricia Rapan PA | - |
CHANGE OF MAILING ADDRESS | 2014-01-08 | 100 Lincoln Road, Apt 336, Miami Beach, FL 33139 | - |
REINSTATEMENT | 2012-08-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2003-11-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-10-19 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
AMENDED ANNUAL REPORT | 2014-04-27 |
AMENDED ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-04-12 |
Reinstatement | 2012-08-31 |
ANNUAL REPORT | 2005-05-09 |
ANNUAL REPORT | 2004-05-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State