Search icon

MAGIC JEWELERS, INC. - Florida Company Profile

Company Details

Entity Name: MAGIC JEWELERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAGIC JEWELERS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 29 Dec 1983 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2023 (2 years ago)
Document Number: G76815
FEI/EIN Number 230024574

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

Address: 19275 BISCAYNE BLVD., #21, AVENTURA, FL, 33180
Mail Address: 19275 BISCAYNE BLVD., #21, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YACOBY SHERRI President 19275 BISCAYNE BLVD, AVENTURA, FL, 33180
YACOBY SHERRI Director 19275 BISCAYNE BLVD, AVENTURA, FL, 33180
YACOBY YAIR Vice President 19275 BISCAYNE BLVD, AVENTURA, FL, 33180
Yacoby Adam L Director 19275 BISCAYNE BLVD., AVENTURA, FL, 33180
YACOBY SHERRI Agent 19275 BISCAYNE BLVD, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-02 - -
REGISTERED AGENT NAME CHANGED 2023-10-02 YACOBY, SHERRI -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2008-01-24 19275 BISCAYNE BLVD, #21, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-24 19275 BISCAYNE BLVD., #21, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2008-01-24 19275 BISCAYNE BLVD., #21, AVENTURA, FL 33180 -
CANCEL ADM DISS/REV 2004-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000337932 TERMINATED 1000000281517 LEON 2013-01-16 2033-02-13 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-24
REINSTATEMENT 2023-10-02
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State