Search icon

MAGIC MEDSPA HOLDINGS, LLC

Company Details

Entity Name: MAGIC MEDSPA HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
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
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

Agent

Name Role Address
PALLADINO HUMBERTO Agent 3500 Powerline Rd, Oakland Park, FL, 333095917

Manager

Name Role Address
Palladino Humberto Manager 3500 Powerline Rd, Oakland Park, FL, 333095917
PALLADINO GABRIEL Manager 3500 Powerline Rd, Oakland Park, FL, 333095917

Fictitious Names

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 No data 3500 POWERLINE RD, OAKLAND PARK, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-27 888 E Las Olas Blvd., 110, Fort Lauderdale, FL 33301 No data
CHANGE OF MAILING ADDRESS 2022-04-10 888 E Las Olas Blvd., 110, Fort Lauderdale, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-10 3500 Powerline Rd, Oakland Park, FL 33309-5917 No data
LC AMENDED AND RESTATED ARTICLES 2018-05-22 No data No data
REGISTERED AGENT NAME CHANGED 2018-05-22 PALLADINO, HUMBERTO No data

Documents

Name Date
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 Feb 2025

Sources: Florida Department of State