Search icon

MAGU OF FLORIDA INVESTMENT LLC - Florida Company Profile

Company Details

Entity Name: MAGU OF FLORIDA INVESTMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

MAGU OF FLORIDA INVESTMENT 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: 30 Jan 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L14000016505
FEI/EIN Number 46-4680851

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

Address: 7744 North Kendall Drive, MIAMI, FL 33156
Mail Address: 7744 North Kendall Drive, MIAMI, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Godoy, Omar Agent 7744 North Kendall Dr, Miami, FL 33156
GODOY, OMAR PRESIDENT 9421 SW 106 AVE., MIAMI, FL 33186
NINO, PATRICIA Vice President 9421 SW 106 AVE., MIAMI, FL 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000120195 GRILL ARGENTINO EXPIRED 2015-11-30 2020-12-31 - 7744 N. KENDALL DR., MIAMI, FL, 33156
G14000039353 RINCON ARGENTINO KENDALL EXPIRED 2014-04-21 2019-12-31 - 7744 N KENDALL DR, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-20 7744 North Kendall Dr, Miami, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-20 7744 North Kendall Drive, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2017-04-20 7744 North Kendall Drive, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2017-04-20 Godoy, Omar -
LC DISSOCIATION MEM 2017-02-16 - -
LC AMENDMENT 2017-01-18 - -
LC DISSOCIATION MEM 2017-01-11 - -
LC DISSOCIATION MEM 2016-01-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000231068 ACTIVE 1000000952687 MIAMI-DADE 2023-05-16 2033-05-24 $ 380.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000070252 ACTIVE 1000000915089 DADE 2022-02-02 2032-02-09 $ 817.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000408538 ACTIVE 2020-012898-CC-23 MIAMI-DADE COUNTY COURT CLERK 2021-07-22 2026-08-19 $10,111.56 MIAMI PURVEYORS, INC., 7350 NW 8TH ST., MIAMI, FL, 33126
J21000097471 ACTIVE 1000000878673 DADE 2021-02-26 2031-03-03 $ 962.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000071700 ACTIVE 1000000857982 DADE 2020-01-27 2040-01-29 $ 4,301.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000147668 TERMINATED 1000000816100 MIAMI-DADE 2019-02-23 2029-02-27 $ 776.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-20
CORLCDSMEM 2017-02-16
LC Amendment 2017-01-18
CORLCDSMEM 2017-01-11
AMENDED ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2016-01-12
CORLCDSMEM 2016-01-07
ANNUAL REPORT 2015-01-29

Date of last update: 21 Feb 2025

Sources: Florida Department of State