Search icon

DADE MAGON LLC - Florida Company Profile

Company Details

Entity Name: DADE MAGON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DADE MAGON 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: 19 Nov 2014 (10 years ago)
Document Number: L14000179657
FEI/EIN Number 30-0848101

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

Address: 100 LINCOLN RD, #329, MIAMI BEACH, FL, 33139, US
Mail Address: 100 LINCOLN RD, #329, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALATESTA ISABEL Manager 100 LINCOLN RD #329, MIAMI BEACH, FL, 33139
Fraga Maximiliano Manager 100 LINCOLN RD #329, Miami Beach, FL, 33139
YANES ALAIN Agent 10120 SW 40 TERRACE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-05 10120 SW 40 TERRACE, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2020-02-29 YANES, ALAIN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000145233 TERMINATED 1000000983442 MIAMI-DADE 2024-03-05 2044-03-13 $ 992.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000517344 TERMINATED 1000000936258 DADE 2022-11-02 2042-11-09 $ 1,071.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State