Entity Name: | MAGIC CITY AUTO GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAGIC CITY AUTO GROUP 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: | 27 Aug 2019 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2022 (3 years ago) |
Document Number: | L19000218460 |
FEI/EIN Number |
84-2984306
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 230 S dixie highway, Hollywood, FL, 33020, US |
Mail Address: | 230 S dixie highway, Hollywood, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MYZA IGOR | Manager | 15811 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160 |
MYZA IGOR | Agent | 15811 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160 |
ZORINA NATALIA | Manager | 15811 Collins Ave, SUNNY ISLES BEACH, FL, 33160 |
Zorina Kseniia | Auth | 15811 Collins Ave, Sunny isles beach, FL, 33160 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000101955 | G.M.LUXE | ACTIVE | 2024-08-27 | 2029-12-31 | - | 230 S DIXIE HIGHWAY, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-27 | 230 S dixie highway, Hollywood, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2024-08-27 | 230 S dixie highway, Hollywood, FL 33020 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-27 | 15811 COLLINS AVENUE, 3503, SUNNY ISLES BEACH, FL 33160 | - |
REINSTATEMENT | 2022-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-09-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-09-29 | MYZA, IGOR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000739803 | ACTIVE | 1000001020136 | BROWARD | 2024-11-14 | 2044-11-20 | $ 27,836.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Direct General Insurance Company, Appellant(s), v. Magic City Auto Group LLC, etc., Appellee(s). | 3D2023-2144 | 2023-12-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DIRECT GENERAL INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | William John McFarlane, III, Jason Lee Scarberry |
Name | MAGIC CITY AUTO GROUP LLC |
Role | Appellee |
Status | Active |
Representations | Carlos Santisteban, Jr., Douglas Fredric Eaton |
Name | Hon. William Thomas |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-02-13 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-02-13 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-02-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
View | View File |
Docket Date | 2024-02-12 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Appellant's Notice of Voluntary Dismissal |
On Behalf Of | Direct General Insurance Company |
Docket Date | 2024-02-12 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2023-12-04 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2023-12-04 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Case Filing Fee $300 paid through the portal. Batch # 9676249 |
On Behalf Of | Direct General Insurance Company |
Docket Date | 2023-12-01 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 11, 2023. |
View | View File |
Docket Date | 2023-12-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due. |
View | View File |
Docket Date | 2023-12-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | Direct General Insurance Company |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-27 |
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-28 |
REINSTATEMENT | 2022-09-27 |
ANNUAL REPORT | 2021-02-04 |
REINSTATEMENT | 2020-09-29 |
Florida Limited Liability | 2019-08-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State