Search icon

MAGIC CITY BALLOONS, LLC - Florida Company Profile

Company Details

Entity Name: MAGIC CITY BALLOONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

MAGIC CITY BALLOONS, 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: 18 Oct 2016 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 26 Sep 2018 (6 years ago)
Document Number: L16000192086
FEI/EIN Number 81-5356788

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

Address: 815 N 46TH AVENUE, HOLLYWOOD, FL 33021
Mail Address: 815 N 46TH AVENUE, HOLLYWOOD, FL 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ, ANA G. Authorized Representative 815 N 46TH AVENUE, HOLLYWOOD, FL 33021
Ramirez, Ana G. Agent 815 N 46TH AVENUE, HOLLYWOOD, FL 33021
RAMIREZ, ANA G. Authorized Member 815 N 46TH AVENUE, HOLLYWOOD, FL 33021
Ramirez, Bernard A. Authorized Member 815 N 46TH AVENUE, HOLLYWOOD, FL 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 815 N 46TH AVENUE, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2022-01-28 815 N 46TH AVENUE, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2022-01-28 Ramirez, Ana G. -
REGISTERED AGENT ADDRESS CHANGED 2022-01-28 815 N 46TH AVENUE, HOLLYWOOD, FL 33021 -
LC NAME CHANGE 2018-09-26 MAGIC CITY BALLOONS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-07-16
LC Name Change 2018-09-26
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-03-18
Florida Limited Liability 2016-10-18

Date of last update: 18 Feb 2025

Sources: Florida Department of State