Entity Name: | MAGI FLORIDA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAGI FLORIDA 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: | 19 Dec 2005 (19 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L05000120796 |
FEI/EIN Number |
204133407
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 280 NE 2nd Ave, Delray Beach, FL, 33444, US |
Mail Address: | 280 NE 2nd Ave, Delray Beach, FL, 33444, US |
ZIP code: | 33444 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PECHTER JEFFREY | Manager | 280 NE 2nd Ave, Delray Beach, FL, 33444 |
COLMAN NANCY B | Agent | BARITZ & COLMAN LLP, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-28 | 280 NE 2nd Ave, Delray Beach, FL 33444 | - |
CHANGE OF MAILING ADDRESS | 2016-04-28 | 280 NE 2nd Ave, Delray Beach, FL 33444 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-14 | BARITZ & COLMAN LLP, 1075 BROKEN SOUND PARKWAY NE, BOCA RATON, FL 33487 | - |
MERGER | 2005-12-28 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000054573 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-12 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-01-11 |
ANNUAL REPORT | 2011-01-12 |
ANNUAL REPORT | 2010-01-06 |
ANNUAL REPORT | 2009-01-06 |
ANNUAL REPORT | 2008-02-14 |
ANNUAL REPORT | 2007-03-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State