Entity Name: | MAGNIFICENT 7 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAGNIFICENT 7 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. |
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: | 09 Oct 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Jan 2017 (8 years ago) |
Document Number: | L13000142877 |
FEI/EIN Number |
46-3864069
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 124 FOX RD, HOLLYWOOD, FL, 33024, US |
Mail Address: | 124 FOX RD, HOLLYWOOD, FL, 33024, US |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GROSS RONALD M | Manager | 536 BRIARWOOD CIRCLE, HOLLYWOOD, FL, 33024 |
GROSS MARIA L | Manager | 536 BIARWOOD CIRCLE, HOLLYWOOD, FL, 33024 |
USBR ACCOUNTING & TAX SERVICES LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000149144 | EAGLE TOURS & TRANSPORTATION | ACTIVE | 2022-12-05 | 2027-12-31 | - | P.O. BOX 222193, HOLLYWOOD, FL, 33022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-06-11 | 124 FOX RD, HOLLYWOOD, FL 33024 | - |
CHANGE OF MAILING ADDRESS | 2024-06-11 | 124 FOX RD, HOLLYWOOD, FL 33024 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-28 | USBR ACCOUNTING & TAX SERVICES LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-28 | 1510 N 70TH TERRACE, HOLLYWOOD, FL 33024 | - |
REINSTATEMENT | 2017-01-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-02-13 |
REINSTATEMENT | 2017-01-24 |
ANNUAL REPORT | 2015-03-10 |
ANNUAL REPORT | 2014-04-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State