Search icon

MAGNIFICENT 7 LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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