Search icon

MAGIC CAMERA, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
GONZALEZ DEIVYS Authorized Member 1811 SW 104 AVE., MIAMI, FL, 33165
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

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

Events

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 - -

Documents

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