Search icon

MAGIC CITY PROCESS SERVICE, L.L.C. - Florida Company Profile

Company Details

Entity Name: MAGIC CITY PROCESS SERVICE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAGIC CITY PROCESS SERVICE, L.L.C. 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: 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: 07 Jan 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 21 Jun 2019 (6 years ago)
Document Number: L13000003302
FEI/EIN Number 80-0881963

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

Mail Address: 1825 Ponce De Leon Blvd, Coral Gables, FL, 33134, US
Address: 5805 Blue Lagoon Dr, Blue Lagoon, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DION JOSEPH R Manager 1825 Ponce De Leon Blvd., Coral Gables, FL, 33134
DION JOSEPH R Agent 1825 Ponce De Leon Blvd., Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 5805 Blue Lagoon Dr, Suite 178, Blue Lagoon, FL 33126 -
LC NAME CHANGE 2019-06-21 MAGIC CITY PROCESS SERVICE, L.L.C. -
CHANGE OF MAILING ADDRESS 2014-01-20 5805 Blue Lagoon Dr, Suite 178, Blue Lagoon, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-20 1825 Ponce De Leon Blvd., Suite 283, Coral Gables, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-12
LC Name Change 2019-06-21
ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State