Search icon

MAGNUM SHOPPING CENTERS SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: MAGNUM SHOPPING CENTERS SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAGNUM SHOPPING CENTERS 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: 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: 08 Jan 2010 (15 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L10000002825
FEI/EIN Number APPLIED FOR

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

Address: 700 S FEDERAL HAY, STE 105, BOCA RATON, FL, 33432
Mail Address: 102 NE SECOND ST, STE 226, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILSACK JOSEPH Managing Member 2265 BANCROFT CIRCLE S, SUITE C, PALM HABOR, FL, 34686
MILLER SALEENA Managing Member 102 NE SECOND STREET, SUITE 226, BOCA RATON, FL, 33432
DOIRON DOUGLAS Managing Member 102 NE SECOND STREET, SUITE 226, BOCA RATON, FL, 33432
MILLER SALEENA Agent 700 S FEDERAL HAY, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-11-15 700 S FEDERAL HAY, STE 105, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2010-11-15 700 S FEDERAL HAY, STE 105, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2010-11-15 MILLER, SALEENA -
REGISTERED AGENT ADDRESS CHANGED 2010-11-15 700 S FEDERAL HAY, STE 105, BOCA RATON, FL 33432 -

Documents

Name Date
LC Voluntary Dissolution 2011-09-23
ANNUAL REPORT 2011-04-18
Reg. Agent Change 2010-11-15
Florida Limited Liability 2010-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State