Entity Name: | MAGIC MOPS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAGIC MOPS, INC. 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Nov 2013 (11 years ago) |
Date of dissolution: | 28 Jun 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Jun 2023 (2 years ago) |
Document Number: | P13000094454 |
FEI/EIN Number |
46-4164355
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1117 Ashley Avenue, Indian Harbour Beach, FL, 32937, US |
Mail Address: | 1117 Ashley Avenue, Indian Harbour Beach, FL, 32937, US |
ZIP code: | 32937 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRANO PETER | President | 1117 Ashley Avenue, Indian Harbour Beach, FL, 32937 |
FRANO PETER | Secretary | 1117 Ashley Avenue, Indian Harbour Beach, FL, 32937 |
FRANO PETER | Treasurer | 1117 Ashley Avenue, Indian Harbour Beach, FL, 32937 |
FRANO PETER | Agent | 1117 Ashley Avenue, Indian Harbour Beach, FL, 32937 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-06-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-18 | 1117 Ashley Avenue, Indian Harbour Beach, FL 32937 | - |
CHANGE OF MAILING ADDRESS | 2018-04-18 | 1117 Ashley Avenue, Indian Harbour Beach, FL 32937 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-18 | 1117 Ashley Avenue, Indian Harbour Beach, FL 32937 | - |
NAME CHANGE AMENDMENT | 2014-03-31 | MAGIC MOPS, INC. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-06-28 |
ANNUAL REPORT | 2022-03-19 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-06-09 |
Name Change | 2014-03-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State