Entity Name: | MAGIC CAMERA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAGIC CAMERA, 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: |
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: | 26 Feb 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L15000035893 |
FEI/EIN Number |
47-3369868
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1811 SW 104 AVE., MIAMI, FL, 33165, US |
Mail Address: | 1811 SW 104 AVE., MIAMI, FL, 33165, US |
ZIP code: | 33165 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ DEIVYS | Authorized Member | 1811 SW 104 AVE., MIAMI, FL, 33165 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000042541 | SMG INVESTMENTS | EXPIRED | 2016-04-27 | 2021-12-31 | - | 1811 SW 104 AVE., MIAMI, FL, 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
REINSTATEMENT | 2023-01-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-02-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-13 | UNITED STATES CORPORATION AGENTS, INC. | - |
REINSTATEMENT | 2016-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-01-05 |
ANNUAL REPORT | 2020-08-03 |
REINSTATEMENT | 2019-02-25 |
ANNUAL REPORT | 2017-04-14 |
REINSTATEMENT | 2016-10-13 |
Florida Limited Liability | 2015-02-26 |
Date of last update: 02 May 2025
Sources: Florida Department of State