Entity Name: | MAGNOLIA HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAGNOLIA HOLDINGS, 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: |
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: | 13 Dec 2005 (19 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 19 Dec 2005 (19 years ago) |
Document Number: | L05000118573 |
FEI/EIN Number |
46-1577536
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 999 Ponce de Leon Blvd., Suite 101, CORAL GABLES, FL, 33134, US |
Mail Address: | 999 Ponce de Leon Blvd., Suite 101, CORAL GABLES, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSALES XAVIER FJr. | President | 999 Ponce de Leon Blvd., CORAL GABLES, FL, 33134 |
ROSALES CARLOS B | Vice President | 999 Ponce de Leon Blvd., CORAL GABLES, FL, 33134 |
FERNANDEZ MARTHA | Agent | 999 Ponce de Leon Blvd., CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-28 | 999 Ponce de Leon Blvd., Suite 101, CORAL GABLES, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2022-01-28 | 999 Ponce de Leon Blvd., Suite 101, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-28 | 999 Ponce de Leon Blvd., Suite 101, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-06 | FERNANDEZ, MARTHA | - |
NAME CHANGE AMENDMENT | 2005-12-19 | MAGNOLIA HOLDINGS, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-04-13 |
AMENDED ANNUAL REPORT | 2015-11-02 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State