Search icon

MAGJO, INC. - Florida Company Profile

Company Details

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

MAGJO, 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: 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 Jul 1989 (36 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: L03628
FEI/EIN Number 650133135

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

Address: 7007 NORTHWEST 53RD TERRACE, MIAMI, FL, 33166
Mail Address: 7007 NORTHWEST 53RD TERRACE, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERREROS, ANDRES A. Agent 7007 NW 53RD TERRACE, MIAMI, FL, 33166
HERREROS, MAGALI U. Secretary 7007 N.W. 53RD TERRACE, MIAMI, FL
HERREROS, MAGALI U. Treasurer 7007 N.W. 53RD TERRACE, MIAMI, FL
HERREROS, ANDRES A. President 7007 N.W. 53RD TERRACE, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1991-11-25 - -
REGISTERED AGENT NAME CHANGED 1991-11-25 HERREROS, ANDRES A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REGISTERED AGENT ADDRESS CHANGED 1989-08-07 7007 NW 53RD TERRACE, MIAMI, FL 33166 -

Documents

Name Date
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State