Search icon

MAGIC CITY AUTO GROUP LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-3240

Parties

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

Documents

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