Search icon

MAGIC TOUCH 1 LLC - Florida Company Profile

Company Details

Entity Name: MAGIC TOUCH 1 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAGIC TOUCH 1 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: 30 Apr 2012 (13 years ago)
Date of dissolution: 07 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Dec 2020 (4 years ago)
Document Number: L12000057874
FEI/EIN Number 364572868

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

Address: 4802 51ST ST W,, #702, BRADENTON, FL, 34210, US
Mail Address: 4802 51ST ST W,, #702, BRADENTON, FL, 34210, US
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIKUOSOKHAN ABDOLHOSSIEN Owne 4802 51TH W, BRADENTON, FL, 34210
Nikuosokhan Abdolhossien Agent 4802 51 TH W, BRADENTON, FL, 34210

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-07 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-18 4802 51 TH W, 702, BRADENTON, FL 34210 -
REINSTATEMENT 2020-10-18 - -
REGISTERED AGENT NAME CHANGED 2020-10-18 Nikuosokhan, Abdolhossien -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-15 4802 51ST ST W,, #702, BRADENTON, FL 34210 -
CHANGE OF MAILING ADDRESS 2018-05-15 4802 51ST ST W,, #702, BRADENTON, FL 34210 -
REINSTATEMENT 2014-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-07 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-07
REINSTATEMENT 2020-10-18
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-08-09
ANNUAL REPORT 2015-04-22
REINSTATEMENT 2014-10-07
REINSTATEMENT 2013-10-07
Florida Limited Liability 2012-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State