Search icon

MAGI CONSULTANTS, LLC - Florida Company Profile

Company Details

Entity Name: MAGI CONSULTANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAGI CONSULTANTS, 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: 01 Mar 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L17000047699
FEI/EIN Number 82-0897244

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

Address: 552 WEST EVANSTON CIR., FT.LAUDERDALE, FL, 33312, US
Mail Address: 552 WEST EVANSTON CIR., 898 NE 37th ST., Oakland Park, FL, 33334, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
BAILEY CARL J Authorized Member 552 WEST EVANSTON CIR., FT.LAUDERDALE, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000030510 MAGI CONSULTANTS, LLC EXPIRED 2017-03-22 2022-12-31 - 552 W. EVANSTON CIR., FT. LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-03-19 552 WEST EVANSTON CIR., FT.LAUDERDALE, FL 33312 -
REINSTATEMENT 2018-12-24 - -
REGISTERED AGENT NAME CHANGED 2018-12-24 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-12-24
Florida Limited Liability 2017-03-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State