Entity Name: | MAGNET FILMWORKS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAGNET FILMWORKS, 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. |
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: | 14 Apr 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L10000040285 |
FEI/EIN Number |
900580471
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13810 SW 114 Terrace, Miami, FL, 33186, US |
Mail Address: | 13810 SW 114 Terrace, Miami, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Albis Samuel A | Agent | 13810 SW 114 Terrace, Miami, FL, 33186 |
LAZARUS PRODUCTIONS, INC. | Manager | - |
YELLOW BUTTERFLY COMMUNICATIONS, INC. | Manager | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000113145 | FLIC MEDIA | EXPIRED | 2012-11-26 | 2017-12-31 | - | 1172 S. DIXIE HIGHWAY, SUITE 542, MIAMI, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 13810 SW 114 Terrace, Miami, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 13810 SW 114 Terrace, Miami, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-30 | Albis, Samuel A | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 13810 SW 114 Terrace, Miami, FL 33186 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-27 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-03-26 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-09 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State