Search icon

MARGI CORP. - Florida Company Profile

Company Details

Entity Name: MARGI CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARGI CORP. 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: 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: 05 Oct 1987 (38 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: J95395
FEI/EIN Number 592844265

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

Address: 6 GRACE AVENUE, # 400, GREAT NECK, NY, 11021
Mail Address: 6 GRACE AVENUE, # 400, GREAT NECK, NY, 11021
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALEGUA NATHAN President 6 GRACE AVENUE , SUITE 400, GREAT NECK, NY, 11021
RIOS LUIS Agent 8360 WEST FLAGLER STREET, STE 200, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-12-03 6 GRACE AVENUE, # 400, GREAT NECK, NY 11021 -
CHANGE OF MAILING ADDRESS 2008-12-03 6 GRACE AVENUE, # 400, GREAT NECK, NY 11021 -
CANCEL ADM DISS/REV 2008-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-06-25 8360 WEST FLAGLER STREET, STE 200, MIAMI, FL 33144 -
REINSTATEMENT 2007-06-25 - -
REGISTERED AGENT NAME CHANGED 2007-06-25 RIOS, LUIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
REINSTATEMENT 2008-12-03
REINSTATEMENT 2007-06-25
ANNUAL REPORT 2001-04-20
ANNUAL REPORT 2000-03-06
ANNUAL REPORT 1999-09-02
ANNUAL REPORT 1998-01-15
ANNUAL REPORT 1997-02-25
ANNUAL REPORT 1996-01-30
ANNUAL REPORT 1995-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State