Entity Name: | MAGE HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 05 May 2015 (10 years ago) |
Date of dissolution: | 29 Jun 2021 (4 years ago) |
Last Event: | LC STMNT OF TERM |
Event Date Filed: | 29 Jun 2021 (4 years ago) |
Document Number: | L15000079104 |
Address: | 1100 BISCAYNE BLVD, UNIT 4601, MIAMI, FL, 33132, US |
Mail Address: | 1100 BISCAYNE BLVD, UNIT 4601, MIAMI, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
JSH REGISTER AGENT SERVICES INC | Agent |
Name | Role | Address |
---|---|---|
MAGE ASSETS, CORP. | Manager | HUNKINS WATERFRONT PLAZA STE 556 MAIN ST., CHARKESTOWN, NEVIS, -, - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF TERM | 2021-06-29 | No data | No data |
VOLUNTARY DISS W/ NOTICE | 2021-04-12 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-15 | 1100 BISCAYNE BLVD, UNIT 4601, MIAMI, FL 33132 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-15 | 1100 BISCAYNE BLVD, UNIT 4601, MIAMI, FL 33132 | No data |
Name | Date |
---|---|
CORLCSTERM | 2021-06-29 |
ANNUAL REPORT | 2021-04-12 |
CORAPVDWN | 2021-04-12 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-20 |
Florida Limited Liability | 2015-05-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State