Search icon

MAGIKCITY COMMUNICATIONS, INC. - Florida Company Profile

Company Details

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

MAGIKCITY COMMUNICATIONS, 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: 15 Sep 1989 (36 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: L16539
FEI/EIN Number 650146585

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

Address: 11767 S. DIXIE HIGHWAY, #151, MIAMI, FL, 33156, US
Mail Address: 11767 S. DIXIE HIGHWAY, #151, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVILA, JUAN MARCOS Secretary 64 PALM AVE., PALM ISLAND, MIAMI BEACH, FL, 33139
AVILA JUAN M Agent 64 PALM AVE, MIAMI BEACH, FL, 33139
AVILA, JUAN MARCOS Vice President 64 PALM AVE., PALM ISLAND, MIAMI BEACH, FL, 33139
AVILA, JUAN MARCOS Director 64 PALM AVE., PALM ISLAND, MIAMI BEACH, FL, 33139
STESS, ALAN P. President 3800 SKYFARM DRIVE, SANTA ROSA, CA, 95403
STESS, INA B. Treasurer 3800 SKYFARM DRIVE, SANTA ROSA, CA, 95403

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2001-03-29 11767 S. DIXIE HIGHWAY, #151, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2001-03-29 AVILA, JUAN M -
REGISTERED AGENT ADDRESS CHANGED 2001-03-29 64 PALM AVE, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2000-11-03 11767 S. DIXIE HIGHWAY, #151, MIAMI, FL 33156 -
AMENDMENT 1990-05-21 - -

Documents

Name Date
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-03-20
ANNUAL REPORT 2001-03-29
ANNUAL REPORT 2000-04-06
ANNUAL REPORT 1999-04-08
ANNUAL REPORT 1998-02-27
ANNUAL REPORT 1997-03-11
ANNUAL REPORT 1996-04-08
ANNUAL REPORT 1995-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State