Search icon

MAGIC CITY PROPERTIES, L.C. - Florida Company Profile

Company Details

Entity Name: MAGIC CITY PROPERTIES, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAGIC CITY PROPERTIES, L.C. 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: 18 Jan 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2020 (5 years ago)
Document Number: L94000000027
FEI/EIN Number 650460555

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

Address: 3132 Center Street, MIAMI, FL, 33133, US
Mail Address: 20 Commons Alley, Roswell, GA, 30075, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYER ROBERT M Managing Member 3132 Center Street, MIAMI, FL, 33133
MAYER ROBERT MESQ. Agent 3132 Center Street, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-05-05 3132 Center Street, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2020-10-04 MAYER, ROBERT M, ESQ. -
REINSTATEMENT 2020-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 3132 Center Street, MIAMI, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-19 3132 Center Street, MIAMI, FL 33133 -
REINSTATEMENT 2013-08-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000449981 ACTIVE 1000001001209 HILLSBOROU 2024-07-08 2044-07-17 $ 1,087.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J22000171969 TERMINATED 1000000920375 HILLSBOROU 2022-04-05 2042-04-05 $ 929.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000650754 TERMINATED 1000000797024 HILLSBOROU 2018-09-14 2038-09-19 $ 3,435.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000067686 TERMINATED 1000000772533 DADE 2018-02-12 2038-02-14 $ 1,204.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-07-01
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2021-05-10
REINSTATEMENT 2020-10-04
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State