Entity Name: | MAGA 2014 INVESTMENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAGA 2014 INVESTMENTS 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: | 15 Jul 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Nov 2016 (8 years ago) |
Document Number: | L14000111148 |
FEI/EIN Number |
90-1502666
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8350 SW 152 AVENUE, MIAMI, FL, 33193, US |
Mail Address: | 8350 SW 152 AVENUE, MIAMI, FL, 33193, US |
ZIP code: | 33193 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATHEUS GONZALEZ HECTOR R | Manager | 8350 SW 152 AVENUE, MIAMI, FL, 33193 |
MATHEUS GAMEZ HECTOR J | Manager | 8350 SW 152 AVENUE, MIAMI, FL, 33193 |
GAMEZ ROSALIA | Manager | 8350 SW 152 AVENUE, MIAMI, FL, 33193 |
TACORONTE BERNARDO C | Agent | C/O 8500 WEST FLAGLER STREET, MIAMI, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-01-11 | 8350 SW 152 AVENUE, 4, MIAMI, FL 33193 | - |
CHANGE OF MAILING ADDRESS | 2017-01-11 | 8350 SW 152 AVENUE, 4, MIAMI, FL 33193 | - |
REINSTATEMENT | 2016-11-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-18 | TACORONTE, BERNARDO C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-02-06 |
AMENDED ANNUAL REPORT | 2023-12-11 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-24 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-01-11 |
Date of last update: 03 May 2025
Sources: Florida Department of State