Search icon

M A G FURNITURE LLC - Florida Company Profile

Company Details

Entity Name: M A G FURNITURE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M A G FURNITURE 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: 29 May 2013 (12 years ago)
Date of dissolution: 22 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jan 2020 (5 years ago)
Document Number: L13000077836
FEI/EIN Number 611852034

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

Address: 16790 NW 67 AVE, HIALEAH, FL, 33015, US
Mail Address: 16790 NW 67 AVE, HIALEAH, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDES YURISLEIDY Manager 14118 SW 161 PL, MIAMI, FL, 33196
FIGUEROA RICARDO Manager 14118 SW 161 PL, MIAMI, FL, 33196
VALDES YURISLEIDY Agent 14118 SW 161 PL, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000014701 MAG FURNITURE EXPIRED 2014-02-11 2019-12-31 - 16790 NW 67 AVE, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-22 - -
REGISTERED AGENT NAME CHANGED 2018-10-01 VALDES, YURISLEIDY -
REINSTATEMENT 2018-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-07-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-10 16790 NW 67 AVE, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2016-03-10 16790 NW 67 AVE, HIALEAH, FL 33015 -
LC AMENDMENT 2014-06-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000266615 ACTIVE 2019-035999-CA-01 11TH JUD. CIR. CT.-MIAMI-DADE 2020-07-21 2025-08-04 $67809.82 FANA PROPERTIES, LLC, 1024 KANE CONCOURSE, BAY HARBOR ISLANDS, FL 33154

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-22
ANNUAL REPORT 2019-04-26
REINSTATEMENT 2018-10-01
LC Amendment 2017-07-24
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-10
LC Amendment 2014-06-16
ANNUAL REPORT 2014-02-05
Florida Limited Liability 2013-05-29

Date of last update: 02 May 2025

Sources: Florida Department of State