Search icon

MAGIC SIX GROUP. LLC - Florida Company Profile

Company Details

Entity Name: MAGIC SIX GROUP. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAGIC SIX 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: 02 Nov 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Apr 2024 (a year ago)
Document Number: L20000347183
FEI/EIN Number 85-3915910

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

Address: 4251 NE 1st Terrace, Deefield Beach, FL, 33064, US
Mail Address: 4251 NE 1st Terrace, Deefield Beach, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERIZIER EBETCH E Authorized Person 551 NW 42ND CT APT 103, POMPANO BEACH, FL, 33064
DESTINE SHEDLET S Authorized Person 551 NW 42ND CT APT 103, POMPANO BEACH, FL, 33064
FRANCOIS EMILIO E Authorized Person 7912 KIMBERLY BLVD, NORTH LAUDERDALE, FL, 33068
DORSAINVIL JOCELYN J Authorized Person 2 SOUTHERN CROSS LN APT 207, BOYNTON BEACH, FL, 33436
EDOUARD JOSEPH J Authorized Person 501 NW 42ND CT APT 203, POMPANO BEACH, FL, 33064
DUMERJEANT JOINES E Authorized Person 2516 10TH AVE NORTH 104 I, LAKE WORTH, FL, 33461
Ebetch Merizier Agent 2516 10TH AVE NORTH, LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-21 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-21 4251 NE 1st Terrace, Deefield Beach, FL 33064 -
CHANGE OF MAILING ADDRESS 2024-04-21 4251 NE 1st Terrace, Deefield Beach, FL 33064 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-04-24 Ebetch Merizier -
REINSTATEMENT 2022-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2024-04-21
REINSTATEMENT 2022-04-24
Florida Limited Liability 2020-11-02

Date of last update: 01 May 2025

Sources: Florida Department of State