Search icon

MAGUS HOLDING LLC - Florida Company Profile

Company Details

Entity Name: MAGUS HOLDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAGUS HOLDING 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: 07 Aug 2009 (16 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: L09000075893
FEI/EIN Number 38-3865532

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

Address: 4100 SALZEDO ST, UNIT 804, CORAL GABLES, FL, 33146, US
Mail Address: 4100 SALZEDO ST, UNIT 804, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERDOMO ROSALES GUSTAVO A Manager 4100 SALZEDO STREET, UNIT 804, CORAL GABLES, FL, 33146
PERSOMO ROSALES MARIA CAROLINA Manager 4100 SALZEDO STREET, UNIT 804, CORAL GABLES, FL, 33146
DIAZ MIRNA Agent 14645 sw 173 st, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-10-31 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-31 14645 sw 173 st, MIAMI, FL 33177 -
REGISTERED AGENT NAME CHANGED 2011-04-15 DIAZ, MIRNA -
REINSTATEMENT 2010-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
Reg. Agent Resignation 2019-02-07
LC Amendment 2018-10-31
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State