Search icon

MAGER EMPOWERMENT, LLC

Company Details

Entity Name: MAGER EMPOWERMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Jun 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Jan 2014 (11 years ago)
Document Number: L10000060159
FEI/EIN Number 272834908
Address: 2719 Hollywood Blvd., Second Floor, Hollywood, FL, 33020, US
Mail Address: 2719 Hollywood Blvd., Second Floor, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
MAGER PARUAS, LLC Agent

Manager

Name Role Address
MAGER SCOTT Manager 215 SE 8th Ave, Fort Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000058397 MAJOR MOTIVATORS, INC. EXPIRED 2010-06-24 2015-12-31 No data 2300 E. OAKLAND PARK BLVD., SUITE 206, FT. LAUDERDALE, FL, 33306
G10000058405 SCOTT MAGER EMPOWERMENT EXPIRED 2010-06-24 2015-12-31 No data 2300 E. OAKLAND PARK BLVD., SUITE 206, FT. LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 2719 Hollywood Blvd., Second Floor, Hollywood, FL 33020 No data
CHANGE OF MAILING ADDRESS 2020-01-20 2719 Hollywood Blvd., Second Floor, Hollywood, FL 33020 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 2719 HOLLYWOOD BLVD, Second Floor, HOLLYWOOD, FL 33020 No data
REGISTERED AGENT NAME CHANGED 2016-04-08 MAGER PARUAS LLC No data
LC AMENDMENT 2014-01-31 No data No data
LC AMENDMENT 2013-08-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State