Search icon

MAGNATE SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: MAGNATE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAGNATE SOLUTIONS, 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: 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: 21 Aug 2009 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 01 Jul 2013 (12 years ago)
Document Number: L09000080893
FEI/EIN Number 270806175

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

Address: 8411 NW 8 St, MIAMI, FL, 33126, US
Mail Address: 8411 NW 8 St, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIAMI TAX AND FINANCIAL SERVICES, LLC Agent -
GOMEZ WILLIAM Managing Member 8411 N.W. 8TH STREET, #311, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000089179 TITO Y TITA SCHOOL BUS EXPIRED 2018-08-10 2023-12-31 - WILLIAM GOMEZ, 4315 NW 7 ST STE 20, MIAMI, FL, 33126
G13000124598 SIET KITCHEN DESIGN EXPIRED 2013-12-19 2018-12-31 - 8411 NW 8 ST APT 311, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-25 MIAMI TAX AND FINANCIAL SERVICES -
LC NAME CHANGE 2013-07-01 MAGNATE SOLUTIONS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2013-04-24 8411 NW 8 St, Apt 311, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2013-04-24 8411 NW 8 St, Apt 311, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-24 8411 NW 8 St, Apt 311, MIAMI, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-18

USAspending Awards / Financial Assistance

Date:
2020-08-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
19600.00
Total Face Value Of Loan:
19600.00

Date of last update: 01 May 2025

Sources: Florida Department of State