Search icon

MAGE ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: MAGE ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAGE ENTERPRISES, 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: 12 Mar 2013 (12 years ago)
Date of dissolution: 05 Mar 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Mar 2015 (10 years ago)
Document Number: L13000037261
FEI/EIN Number 462311997

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

Address: 10773 NW 58 ST, Doral, FL, 33178, US
Mail Address: 10773 NW 58 ST, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIA EQUITIES, LLC Agent -
GONZALEZ RUBEN A Managing Member TRONCOSO #16 TORRE LA MARQ. VI APT.9, PARAISO, SD, 10802
FLORENCIO GUILLERMO A Managing Member 3900 YORKTOWNE BLVD., APT. 2603, PORT ORANGE, FL, 32129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000006862 DAYTONA FOOD SHOP MART EXPIRED 2014-01-21 2019-12-31 - ATLANTIC AV. 1910 S, DAYTONA BEACH SHORES, FL, 32118

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-03-05 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-07 10773 NW 58 ST, # 225, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2014-03-07 10773 NW 58 ST, # 225, Doral, FL 33178 -
LC AMENDMENT 2013-09-19 - -
LC AMENDMENT 2013-09-17 - -
LC AMENDMENT 2013-04-12 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-03-05
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-03-07
LC Amendment 2013-09-19
LC Amendment 2013-09-17
LC Amendment 2013-04-12
Florida Limited Liability 2013-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State