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. |
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 |
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 |
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 |
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 | - | - |
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