Search icon

MAGIC CITY PROPERTIES X, LLC - Florida Company Profile

Company Details

Entity Name: MAGIC CITY PROPERTIES X, 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 Aug 2014 (11 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 21 Dec 2017 (7 years ago)
Document Number: M14000005721
FEI/EIN Number 47-1950461

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

Mail Address: 6161 NE 3RD AVE, MIAMI, FL, 33137, US
Address: 6161 NE 3RD AVE, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HELMSTETTER GEORGE L Auth 6161 NE 3rd Avenue, Miami, FL, 33137
BURNS ANTHONY Auth 6161 NE 3rd Avenue, Miami, FL, 33137
FAIRMAN NEIL Auth 6161 NE 3rd Avenue, Miami, FL, 33137
HELMSTETTER GEORGE L Agent 6161 NE 3rd Avenue, Miami, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000007809 THE OASIS EXPIRED 2019-01-15 2024-12-31 - 1 SE 3RD AVENUE, SUITE 2110, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 6161 NE 3rd Avenue, Suite 3, Miami, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-15 6161 NE 3RD AVE, STE 3, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2020-09-15 6161 NE 3RD AVE, STE 3, Miami, FL 33137 -
MERGER 2017-12-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000176995
REGISTERED AGENT NAME CHANGED 2017-04-17 HELMSTETTER, GEORGE L -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-07
Merger 2017-12-21
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State