Entity Name: | MAGLIE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAGLIE 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: | 07 Jun 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L06000057966 |
FEI/EIN Number |
205441457
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 811 PALM PLAZA, 811 SE 8TH AVE, DEERFIELD BEACH, FL, 33441, US |
Mail Address: | C/O Francesco Mangiarano, 1 Tom's Point Lane, Port Washington, NY, 11050, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MANGIARANO FRANCESCO | Manager | 1 Tom's Point Lane, Port Washington, NY, 33067 |
Mangiarano Francesco | Manager | 3090 West Buena Vista, Margate, FL, 33063 |
Gordon Michael | Agent | 3090 West Buena Vista Drive, Margate, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-29 | 3090 West Buena Vista Drive, Margate, FL 33063 | - |
REINSTATEMENT | 2018-01-29 | - | - |
CHANGE OF MAILING ADDRESS | 2018-01-29 | 811 PALM PLAZA, 811 SE 8TH AVE, DEERFIELD BEACH, FL 33441 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-29 | Gordon, Michael | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-10 | 811 PALM PLAZA, 811 SE 8TH AVE, DEERFIELD BEACH, FL 33441 | - |
Name | Date |
---|---|
REINSTATEMENT | 2018-01-29 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-01 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-02-25 |
ANNUAL REPORT | 2012-01-20 |
ANNUAL REPORT | 2011-01-10 |
ANNUAL REPORT | 2010-02-16 |
ANNUAL REPORT | 2009-03-21 |
ANNUAL REPORT | 2008-01-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State