Search icon

MAGIC MATTRESS & FURNITURE LLC - Florida Company Profile

Company Details

Entity Name: MAGIC MATTRESS & FURNITURE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAGIC MATTRESS & FURNITURE 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: 11 Dec 2019 (5 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 07 Mar 2022 (3 years ago)
Document Number: L19000301549
FEI/EIN Number 84-4018902

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

Address: 6854 NW 75 Street Bay 4, MEDLEY, FL, 33166, US
Mail Address: 6854 NW 75 Street Bay 4, MEDLEY, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ BENCOMO ERIC A President 6854 NW 75 Street Bay 4, MEDLEY, FL, 33166
MOROS DANIEL J Agent 10885 NW 89TH TER, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-14 1815 W Ockeechobee Rd, unit 6, Hialeah, FL 33010 -
CHANGE OF MAILING ADDRESS 2025-01-14 1815 W Ockeechobee Rd, unit 6, Hialeah, FL 33010 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 6854 NW 75 Street Bay 4, MEDLEY, FL 33166 -
LC AMENDMENT AND NAME CHANGE 2022-03-07 MAGIC MATTRESS & FURNITURE LLC -
CHANGE OF MAILING ADDRESS 2022-03-07 6854 NW 75 Street Bay 4, MEDLEY, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-01 10885 NW 89TH TER, 212, DORAL, FL 33178 -
LC AMENDMENT 2021-03-30 - -
LC DISSOCIATION MEM 2021-03-30 - -
REGISTERED AGENT NAME CHANGED 2021-03-30 MOROS, DANIEL J -
LC AMENDMENT 2020-08-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-21
LC Amendment and Name Change 2022-03-07
ANNUAL REPORT 2022-03-01
CORLCDSMEM 2021-03-30
LC Amendment 2021-03-30
ANNUAL REPORT 2021-03-23
LC Amendment 2020-08-24
Florida Limited Liability 2019-12-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State