Entity Name: | MAGIC CITY HIPPIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAGIC CITY HIPPIES, 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: | 23 Apr 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 23 Dec 2019 (5 years ago) |
Document Number: | L14000066117 |
FEI/EIN Number |
46-5471848
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5025 Clay Street, Denver, CO, 80221, US |
Address: | 439 NW 46th Street, MIAMI, FL, 33127, US |
ZIP code: | 33127 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUNTER ROBERT | Authorized Member | 7255 SW 39TH TERR, MIAMI, FL, 33155 |
HOWARD PATRICK | Authorized Member | 376 1/2 LOMA DR, LOS ANGELES, CA, 90017 |
COUGHLIN JOHN | Authorized Member | 439 NW 46TH ST, MIAMI, FL, 33127 |
COUGHLIN JOHN W | Agent | 439 NW 46TH ST, MIAMI, FL, 33127 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000102029 | ROBBY HUNTER BAND | EXPIRED | 2014-10-07 | 2019-12-31 | - | 5790 SW 62ND ST, MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-05 | 439 NW 46th Street, MIAMI, FL 33127 | - |
CHANGE OF MAILING ADDRESS | 2024-02-12 | 439 NW 46th Street, MIAMI, FL 33127 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-13 | 439 NW 46th Street, MIAMI, FL 33127 | - |
LC AMENDMENT | 2019-12-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-12-23 | 439 NW 46TH ST, MIAMI, FL 33127 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-26 | COUGHLIN, JOHN W | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-04-13 |
LC Amendment | 2019-12-23 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-01-31 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3932658306 | 2021-01-22 | 0455 | PPP | 439 NW 46th St, Miami, FL, 33127-2670 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State