Search icon

MAGNIV, LLC - Florida Company Profile

Company Details

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

MAGNIV, 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: 17 Apr 2017 (8 years ago)
Document Number: L17000085568
FEI/EIN Number 82-1258578

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

Address: 10206 Port of Spain Street, Hollywood, FL, 33026, US
Mail Address: 10206 Port of Spain street, HOLLYWOOD, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENBERG HERSH L Chief Executive Officer 10206 Port of Spain street, HOLLYWOOD, FL, 33026
Nassi Ruth Secretary 10206 Port of Spain Street, Hollywood, FL, 33026
Schinder Barry Agent 4000 Hollywood Blvd, Hollywood, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000043266 TAKE MY CAR ACTIVE 2017-04-21 2027-12-31 - 10206 PORT OF SPAIN STREET, HOLLYWOOD, FL, 33026

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 10206 Port of Spain Street, Hollywood, FL 33026 -
REGISTERED AGENT NAME CHANGED 2023-01-18 Schinder, Barry -
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 4000 Hollywood Blvd, South Building, Suite 725, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2020-01-13 10206 Port of Spain Street, Hollywood, FL 33026 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-25
AMENDED ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-11
AMENDED ANNUAL REPORT 2020-09-12
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State