Search icon

MAGIC HANDS HANDYMAN , LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Palacio Joaquin President PO Box 260514, PEMBROKE PINES, FL, 33026
Palacio William Agent 3001 SW 142nd Ave, Miramar, FL, 33027

Events

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 - -

Documents

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