Search icon

MAGM, LLC - Florida Company Profile

Company Details

Entity Name: MAGM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAGM, 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: 04 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2024 (5 months ago)
Document Number: L15000040199
FEI/EIN Number 47-3349926

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

Address: 1526 TAMARIND CT, WESTON, FL, 33327, US
Mail Address: 1526 TAMARIND CT, WESTON, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTELLI MICHAEL III CHIE 1526 TAMARIND CT, WESTON, 33327
MARTELLI MICHAEL CHIE 1526 TAMARIND CT, WESTON, FL, 33327
MARTELLI MICHAEL Agent 1526 TAMARIND CT, WESTON, FL, 33327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000136419 FIRST MED ACTIVE 2020-10-21 2025-12-31 - 1526 TAMARIND CT, WESTON, FL, 33327
G17000078477 FOR ADULT EYES ONLY EXPIRED 2017-07-21 2022-12-31 - 1526 TAMARIND CT, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2021-08-20 - -
LC AMENDMENT 2021-06-11 - -
LC AMENDMENT 2021-03-25 - -
LC AMENDMENT 2021-01-19 - -
LC AMENDMENT 2020-07-08 - -
REINSTATEMENT 2020-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
REINSTATEMENT 2024-11-14
ANNUAL REPORT 2023-04-05
REINSTATEMENT 2022-12-09
LC Amendment 2021-08-20
LC Amendment 2021-06-11
LC Amendment 2021-03-25
ANNUAL REPORT 2021-03-25
LC Amendment 2021-01-19
LC Amendment 2020-07-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State