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. |
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 |
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 |
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 | - |
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 |
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