Search icon

MAGDA INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: MAGDA INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAGDA INVESTMENTS, 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: 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: 17 Apr 2008 (17 years ago)
Date of dissolution: 09 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Apr 2019 (6 years ago)
Document Number: L08000038809
FEI/EIN Number 262435459

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

Address: 610 W. AZEELE STREET, TAMPA, FL, 33606
Mail Address: 610 W. AZEELE STREET, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TREFZER MAGDALENA Managing Member 610 W. AZEELE STREET, TAMPA, FL, 33606
TREFZER ERNEST Managing Member 610 W. AZEELE STREET, TAMPA, FL, 33606
TREFZER MAGDALENA Agent 610 W. AZEELE STREET, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08109900266 MAGDA PROPERTIES EXPIRED 2008-04-18 2013-12-31 - 4614 W LAMB AVENUE, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-09 - -
CHANGE OF MAILING ADDRESS 2012-02-15 610 W. AZEELE STREET, TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-15 610 W. AZEELE STREET, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2011-03-16 TREFZER, MAGDALENA -
CHANGE OF PRINCIPAL ADDRESS 2010-03-17 610 W. AZEELE STREET, TAMPA, FL 33606 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-09
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-02
ANNUAL REPORT 2013-05-07
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State