Search icon

MAGIC MOMENT RE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: MAGIC MOMENT RE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAGIC MOMENT RE HOLDINGS, 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: 30 Nov 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Jul 2022 (3 years ago)
Document Number: L15000197544
FEI/EIN Number 36-4824462

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

Address: 8367 VIA ROSA, ORLANDO, FL, 32836
Mail Address: 8367 VIA ROSA, ORLANDO, FL, 32836
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carina Radonich Manager 8367 VIA ROSA, ORLANDO, FL, 32836
RADONICH CARINA Agent 8367 VIA ROSA, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-07-14 RADONICH, CARINA -
LC AMENDMENT 2022-07-14 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-14 8367 VIA ROSA, ORLANDO, FL 32836 -
CHANGE OF MAILING ADDRESS 2022-07-14 8367 VIA ROSA, ORLANDO, FL 32836 -
REINSTATEMENT 2016-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2016-06-16 - -
MERGER 2015-12-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000157207

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-14
LC Amendment 2022-07-14
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-19
REINSTATEMENT 2016-11-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State