Search icon

MAGAK LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MAGAK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAGAK 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: 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: 13 Feb 2013 (12 years ago)
Document Number: L13000023185
FEI/EIN Number 46-2033700

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

Address: 1348 WASHINGTON AVE, MIAMI BEACH, FL, 33139, US
Mail Address: 1348 WASHINGTON AVE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PULWER MICHAEL Manager 300 SOUTH POINT DRIVE, MIAMI BEACH, FL, 33139
EMPOWERED CONCEPTS, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000025269 WET EXPIRED 2013-03-13 2018-12-31 - 7020 NW 72ND AVENUE, MIAMI, FL, 33166
G13000025376 WET GENTLEMEN'S CLUB EXPIRED 2013-03-13 2018-12-31 - 7020 NW 72ND AVENUE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-05-10 Empowered Concepts LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-05-10 1348 Washington Ave, 308, Miami Beach, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 1348 WASHINGTON AVE, UNIT 308, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2018-04-26 1348 WASHINGTON AVE, UNIT 308, MIAMI BEACH, FL 33139 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000503697 TERMINATED 1000000603356 MIAMI-DADE 2014-03-27 2034-05-01 $ 22,342.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
Michael Pulwer, et al., Petitioner(s), v. Asante Samuel, et al., Respondent(s). 3D2024-1941 2024-10-29 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-16940-CA-01

Parties

Name Michael Pulwer
Role Petitioner
Status Active
Representations Kent Harrison Robbins
Name MAGAK LLC
Role Petitioner
Status Active
Representations Kent Harrison Robbins
Name Kent Harrison Robbins
Role Petitioner
Status Active
Representations Kent Harrison Robbins
Name Asante Samuel
Role Respondent
Status Active
Representations Juliane Murphy Brumbaugh, Paul Nicholas Mascia, Jacob Joseph Arthur Niergarth
Name MAKIN MOVES 22, LLC
Role Respondent
Status Active
Representations Juliane Murphy Brumbaugh, Paul Nicholas Mascia
Name Hon. Beatrice Butchko Sanchez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-30
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-30
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 12930418
On Behalf Of Michael Pulwer
View View File
Docket Date 2024-10-30
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
On Behalf Of Michael Pulwer
Docket Date 2024-10-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-29
Type Record
Subtype Appendix
Description Appendix to Petition for Writ of Certiorai
On Behalf Of Michael Pulwer
Docket Date 2024-10-29
Type Petition
Subtype Petition Certiorari
Description Petition for Writ of Certiorari
On Behalf Of Michael Pulwer
View View File
Docket Date 2025-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Respondent's Unopposed Motion for Extension of Time to Serve Answer Brief
On Behalf Of Asante Samuel
View View File
Docket Date 2025-01-03
Type Order
Subtype Order on Motion for Extension of Time
Description Respondents' Unopposed Motion for Extension of Time to Serve Answer Brief is treated as a motion for extension of time to file a response to the Petition for Writ of Certiorari, and the motion is hereby granted to and including January 10, 2025.
View View File
Docket Date 2024-12-04
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration, Appellants' Notice of Agreed Extension of Time to File Answer Brief filed on December 2, 2024, is hereby stricken as not recognized for this type of proceeding under AO 3D13-01. The request for extension of time to file the answer brief is granted to and including thirty (30) days from the date of this Order.
View View File
Docket Date 2024-12-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Asante Samuel
View View File
Docket Date 2024-10-30
Type Order
Subtype Order to File Response
Description Respondents are ordered to file a response within thirty (30) days from the date of this Order to the Petition for Writ of Certiorari. Petitioners, thereafter, will have fifteen (15) days to file reply.
View View File

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-05-10
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State