Search icon

MAGNIFICO ENTERPRISES, INC. - Florida Company Profile

Branch

Company Details

Entity Name: MAGNIFICO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 09 Jun 2015 (10 years ago)
Branch of: MAGNIFICO ENTERPRISES, INC., NEW YORK (Company Number 850329)
Date of dissolution: 09 Feb 2021 (4 years ago)
Last Event: DOMESTICATED
Event Date Filed: 09 Feb 2021 (4 years ago)
Document Number: F15000002502
FEI/EIN Number 11-2647740

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

Address: 6650 W INDIANTOWN ROAD,, SUITE 210, JUPITER, FL, 33458, US
Mail Address: 6650 W INDIANTOWN ROAD,, SUITE 210, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
MAGNIFICO GEORGE Chairman 139 POINT CIR, TEQUESTA, FL, 33469
MAGNIFICO GEORGE President 139 POINT CIR, TEQUESTA, FL, 33469
HARRIS J. RICHARD Secretary 4400 PGA BLVD #603, PALM BEACH GARDENS, FL, 33410
Barra Richard K. Agent 4400 PGA BLVD, PALM BEACH GARDENS, FL, 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000010546 JUPITER PROFESSIONAL SUITES EXPIRED 2018-01-19 2023-12-31 - MAGNIFICO ENTERPRISES INC, 6650 W INDIANTOWN ROAD SUITE 210, JUPITER, FL, 33458
G15000056280 JUPITER EXECUTIVE SUITES ACTIVE 2015-06-09 2025-12-31 - 4400 PGA BLVD STE 603, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
DOMESTICATED 2021-02-09 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-27 6650 W INDIANTOWN ROAD,, SUITE 210, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2018-08-27 6650 W INDIANTOWN ROAD,, SUITE 210, JUPITER, FL 33458 -
REINSTATEMENT 2017-03-17 - -
REGISTERED AGENT NAME CHANGED 2017-03-17 Barra, Richard K. -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-13
REINSTATEMENT 2017-03-17
Foreign Profit 2015-06-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State