Search icon

MAGICAL BUTTERFLY MEMORIES L.L.C. - Florida Company Profile

Company Details

Entity Name: MAGICAL BUTTERFLY MEMORIES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAGICAL BUTTERFLY MEMORIES L.L.C. 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: 12 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2010 (14 years ago)
Document Number: L09000003217
FEI/EIN Number 264036362

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

Address: 6955 N.W. 77TH AVE., 302, MIAMI, FL, 33166, US
Mail Address: 6955 N.W. 77TH AVE., 302, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVERIO NICK EJr. Managing Member 6955 N.W. 77TH AVE., SUITE 302, MIAMI, FL, 33166
SILVERIO NICHOLAS EJr. Agent 6955 NW 77TH AVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 6955 N.W. 77TH AVE., 302, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2019-02-11 6955 N.W. 77TH AVE., 302, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 6955 NW 77TH AVE, SUITE 302, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2014-01-18 SILVERIO, NICHOLAS E, Jr. -
REINSTATEMENT 2010-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State