Search icon

MAGAZINE INFORMATION NETWORK, LLC - Florida Company Profile

Company Details

Entity Name: MAGAZINE INFORMATION NETWORK, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2016 (8 years ago)
Document Number: M14000002509
FEI/EIN Number 202545791

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

Address: 6803 LAKE WORTH RD SUITE 300, Greenacres, FL, 33467, US
Mail Address: 1955 LAKE PARK DRIVE SE, SUITE 400, Smyrna, GA, 30080, US
ZIP code: 33467
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Cowan Jeff Vice President 6803 LAKE WORTH RD SUITE 300, Greenacres, FL, 33467
Stockwell Kim Officer 6803 LAKE WORTH RD SUITE 300, Greenacres, FL, 33467
Parry David President 1955 LAKE PARK DRIVE SE, Smyrna, GA, 30080
Pittman Daniel Secretary 1955 LAKE PARK DRIVE SE, Smyrna, GA, 30080
Shade James L Corp 1955 LAKE PARK DRIVE SE, Smyrna, GA, 30080
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000068675 DATA PROCESSING SERVICES EXPIRED 2015-07-01 2020-12-31 - 2380 DREW STREET, SUITE 2, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 6803 LAKE WORTH RD SUITE 300, Greenacres, FL 33467 -
CHANGE OF MAILING ADDRESS 2022-04-28 6803 LAKE WORTH RD SUITE 300, Greenacres, FL 33467 -
REGISTERED AGENT NAME CHANGED 2022-04-28 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2016-10-25 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-05
REINSTATEMENT 2016-10-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State