Search icon

INTERNATIONAL MAGIC CORPORATION - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL MAGIC CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL MAGIC CORPORATION 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: 11 May 1989 (36 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: K87414
FEI/EIN Number 000000000

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

Address: % JORGE MACHADO, 19794 NW 61 AVE, MIAMI, FL, 33015
Mail Address: % JORGE MACHADO, 19794 NW 61 AVE, MIAMI, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACHADO, JORGE President 19794 NW 61 AVE, MIAMI, FL
MACHADO, JORGE Director 19794 NW 61 AVE, MIAMI, FL
MACHADO, GLORIA Treasurer 19794 NW 61 AVE, MIAMI, FL
MACHADO, GLORIA Director 19794 NW 61 AVE, MIAMI, FL
LORENZO, ALBERTO Vice President 1855 NW 15 AVE #1803, MIAMI, FL
LORENZO, ALBERTO Director 1855 NW 15 AVE #1803, MIAMI, FL
LORENZO, AMERICO Secretary 1855 NW 15 AVE #1803, MIAMI, FL
LORENZO, AMERICO Director 1855 NW 15 AVE #1803, MIAMI, FL
MACHADO, JORGE Agent 19794 NW 61 AVE, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State