Search icon

ZUZU MAGIC 1450, LLC - Florida Company Profile

Company Details

Entity Name: ZUZU MAGIC 1450, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZUZU MAGIC 1450, 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: 28 Dec 2011 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L11000144936
FEI/EIN Number 454125529

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

Address: 2234 N. Federal Hwy, Boca Raton, FL, 33431, US
Mail Address: 2234 N. Federal Hwy, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOVA ANTHONY Manager 2234 N. Federal Hwy, BOCA RATON, FL, 33431
BOVA LAURIE S Manager 2234 N FEDERAL HWY, BOCA RATON, FL, 33431
SIEGEL RONALD LESQ. Agent C/O BRINKLEY MORGAN, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-09 2234 N. Federal Hwy, #388, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2019-04-09 2234 N. Federal Hwy, #388, Boca Raton, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2017-08-18 C/O BRINKLEY MORGAN, 2255 GLADES ROAD, SUITE 340W, BOCA RATON, FL 33431 -
LC AMENDMENT 2017-08-18 - -
LC AMENDMENT 2013-12-20 - -
REGISTERED AGENT NAME CHANGED 2013-12-20 SIEGEL, RONALD L., ESQ. -

Documents

Name Date
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-10
LC Amendment 2017-08-18
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-03-24
LC Amendment 2013-12-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State