Entity Name: | MAGIC HANDS HANDYMAN , LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAGIC HANDS HANDYMAN , 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: | 22 Sep 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | L15000161280 |
FEI/EIN Number |
47-5130596
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3001 SW 142nd Ave, Miramar, FL, 33027, US |
Mail Address: | PO Box 260514, PEMBROKE PINES, FL, 33026, US |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Palacio Joaquin | President | PO Box 260514, PEMBROKE PINES, FL, 33026 |
Palacio William | Agent | 3001 SW 142nd Ave, Miramar, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-12-01 | 3001 SW 142nd Ave, Miramar, FL 33027 | - |
REINSTATEMENT | 2023-12-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-12-01 | 3001 SW 142nd Ave, Miramar, FL 33027 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-09-22 | Palacio, William | - |
CHANGE OF MAILING ADDRESS | 2022-09-22 | 3001 SW 142nd Ave, Miramar, FL 33027 | - |
LC AMENDMENT | 2021-02-02 | - | - |
REINSTATEMENT | 2020-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-12-01 |
ANNUAL REPORT | 2022-09-22 |
ANNUAL REPORT | 2021-03-02 |
LC Amendment | 2021-02-02 |
REINSTATEMENT | 2020-09-28 |
ANNUAL REPORT | 2019-04-30 |
LC Amendment | 2018-10-25 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State