Search icon

MAGNOLIA HOLDINGS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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