Search icon

MAGIC HOMES USA LLC - Florida Company Profile

Company Details

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

MAGIC HOMES USA 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: 09 Jul 2018 (7 years ago)
Document Number: L18000165255
FEI/EIN Number 831182096

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

Mail Address: 6735 CONROY ROAD, ORLANDO, FL, 32835, US
Address: 1420 CELEBRATION BLVD, CELEBRATION, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALADARES FERREIRA MONICA VALERIA Authorized Member SHIN QL 10, CONJUNTO 5, CASA 19, BRASILIA, DF, 71-52055
VALADARES ROCHA PEDRO HENRIQUE Authorized Member SHIN QL 10, CONJUNTO 5, CASA 19, BRASILIA, 71-52055
ICONNECT SOLUTIONS CORP Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-05 1420 CELEBRATION BLVD, SUITE 200, CELEBRATION, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-05 6735 CONROY ROAD, SUITE 309, ORLANDO, FL 32835 -
REGISTERED AGENT NAME CHANGED 2019-09-06 ICONNECT SOLUTIONS CORP -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 1420 CELEBRATION BLVD, SUITE 200, CELEBRATION, FL 34747 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-13
AMENDED ANNUAL REPORT 2019-10-04
AMENDED ANNUAL REPORT 2019-10-02
AMENDED ANNUAL REPORT 2019-09-06
AMENDED ANNUAL REPORT 2019-07-31
ANNUAL REPORT 2019-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State