Search icon

MAGIC TOUCH INVESTMENTS L.L.C. - Florida Company Profile

Company Details

Entity Name: MAGIC TOUCH INVESTMENTS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAGIC TOUCH INVESTMENTS L.L.C. 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Mar 2003 (22 years ago)
Document Number: L03000011413
FEI/EIN Number 113683599

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

Address: 18384 WEST DIXIE HWY., BAY 3-4, MIAMI, FL, 33160, US
Mail Address: 18384 WEST DIXIE HWY., BAY 3-4, MIAMI, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Urbis Executive Offices Agent 19667 Turnberry Way, aventura, FL, 33180
cohen cari Managing Member 19667 Turnberry Way, aventura, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08091900247 CARI COHEN EXPIRED 2008-03-30 2013-12-31 - 6000 ISLAND BLVD. #1003, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 18384 WEST DIXIE HWY., BAY 3-4, MIAMI, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-04 19667 Turnberry Way, apt 20D, aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2019-04-26 Urbis Executive Offices -
CHANGE OF MAILING ADDRESS 2009-04-19 18384 WEST DIXIE HWY., BAY 3-4, MIAMI, FL 33160 -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-07-13
ANNUAL REPORT 2015-03-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State