Search icon

MAGIC RAGS LLC - Florida Company Profile

Company Details

Entity Name: MAGIC RAGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAGIC RAGS 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: 05 Jun 2017 (8 years ago)
Date of dissolution: 03 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2023 (2 years ago)
Document Number: L17000122252
FEI/EIN Number 82-3861467

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

Address: 6900 NW 35TH AVE, MIAMI, FL, 33147, US
Mail Address: 160 NE 162ND STREET, MIAMI, FL, 33162, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHEL PATRICIA Auth 160 NE 162ND STREET, MIAMI, FL, 33162
MICHEL MARIE VIVIANNEL Auth 160 NE 162ND STREET, MIAMI, FL, 33162
MICHEL MARIE L Agent 6900 NW 35TH AVE, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-03 - -
CHANGE OF MAILING ADDRESS 2021-01-07 6900 NW 35TH AVE, MIAMI, FL 33147 -
REGISTERED AGENT NAME CHANGED 2021-01-07 MICHEL, MARIE LORQUET -
LC AMENDMENT 2019-05-30 - -
LC AMENDMENT 2018-07-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-25 6900 NW 35TH AVE, MIAMI, FL 33147 -
LC AMENDMENT 2017-12-21 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-03
ANNUAL REPORT 2022-01-22
AMENDED ANNUAL REPORT 2021-04-15
AMENDED ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-02-18
LC Amendment 2019-05-30
ANNUAL REPORT 2019-01-28
LC Amendment 2018-07-23
AMENDED ANNUAL REPORT 2018-05-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State