Entity Name: | MAGIC MEDSPA HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAGIC MEDSPA 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. |
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: | 08 May 2018 (7 years ago) |
Last Event: | LC AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 22 May 2018 (7 years ago) |
Document Number: | L18000115756 |
FEI/EIN Number |
82-5473422
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 888 E Las Olas Blvd., Fort Lauderdale, FL, 33301, US |
Mail Address: | 3500 Powerline Rd, Oakland Park, FL, 33309-5917, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Palladino Humberto | Manager | 3500 Powerline Rd, Oakland Park, FL, 333095917 |
PALLADINO GABRIEL | Manager | 3500 Powerline Rd, Oakland Park, FL, 333095917 |
PALLADINO HUMBERTO | Agent | 3500 Powerline Rd, Oakland Park, FL, 333095917 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000056599 | LAS OLAS MEDSPA BY TOP AESTHETICS | ACTIVE | 2022-05-04 | 2027-12-31 | - | 3500 POWERLINE RD, OAKLAND PARK, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-27 | 888 E Las Olas Blvd., 110, Fort Lauderdale, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2022-04-10 | 888 E Las Olas Blvd., 110, Fort Lauderdale, FL 33301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-10 | 3500 Powerline Rd, Oakland Park, FL 33309-5917 | - |
LC AMENDED AND RESTATED ARTICLES | 2018-05-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-05-22 | PALLADINO, HUMBERTO | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-07-16 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-05-31 |
ANNUAL REPORT | 2019-02-10 |
LC Amended and Restated Art | 2018-05-22 |
Florida Limited Liability | 2018-05-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State