Entity Name: | MAGZEE LOGISTIC LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAGZEE LOGISTIC 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: |
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: | 27 Apr 2010 (15 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 02 Sep 2010 (15 years ago) |
Document Number: | L10000045079 |
FEI/EIN Number |
273323086
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5943 NW 102ND AVE, UNIT 11, MIAMI, FL, 33178, US |
Mail Address: | P. O. Box 941053, MIAMI, FL, 33194-1053, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MALPICA PEDRO A | Manager | P. O. Box 941053, MIAMI, FL, 331941053 |
MALPICA PEDRO A | Agent | 5943 NW 102ND AVE, Doral, FL, 33178 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000090854 | WWW.TECHNOLOGYBUDS.COM | EXPIRED | 2013-09-13 | 2018-12-31 | - | P O BOX 523441, MIAMI, FL, 33152 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-03-13 | 5943 NW 102ND AVE, UNIT 11, MIAMI, FL 33178 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-24 | 5943 NW 102ND AVE, UNIT 11, MIAMI, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-24 | 5943 NW 102ND AVE, Unit 11, Doral, FL 33178 | - |
LC AMENDMENT | 2010-09-02 | - | - |
LC AMENDMENT | 2010-06-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-06-14 | MALPICA, PEDRO A | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 03 May 2025
Sources: Florida Department of State