Search icon

MAGNUM ENTERPRISES MAGNIFICENT LLC - Florida Company Profile

Company Details

Entity Name: MAGNUM ENTERPRISES MAGNIFICENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAGNUM ENTERPRISES MAGNIFICENT 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: 01 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2024 (6 months ago)
Document Number: L13000047522
FEI/EIN Number 462445513

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

Address: 4890 W 2ND AVE, HIALEAH, FL, 33012, US
Mail Address: 4890 west 2nd Ave, Hialeah, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABREU JUAN CARLOS Manager 4890 W 2ND AVE, HIALEAH, FL, 33012
ABREU JUAN CARLOS Agent 4890 W 2ND AVE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-04-26 4890 W 2ND AVE, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2018-10-26 4890 W 2ND AVE, HIALEAH, FL 33012 -
REINSTATEMENT 2018-10-26 - -
REGISTERED AGENT NAME CHANGED 2018-10-26 ABREU, JUAN CARLOS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2015-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
REINSTATEMENT 2024-10-10
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State