Search icon

MAGNET FILMWORKS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Albis Samuel A Agent 13810 SW 114 Terrace, Miami, FL, 33186
LAZARUS PRODUCTIONS, INC. Manager -
YELLOW BUTTERFLY COMMUNICATIONS, INC. Manager -

Fictitious Names

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

Events

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 -

Documents

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