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 |
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 |
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 |
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 | - |
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