Search icon

MAGIAN, INC.

Company Details

Entity Name: MAGIAN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Nov 1989 (35 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Dec 2005 (19 years ago)
Document Number: L31128
FEI/EIN Number 65-0163352
Mail Address: 20295 N.E. 29th Place, Suite 200, AVENTURA, FL 33180
Address: 20295 N.E. 29th Place,, Suite 200, AVENTURA, FL 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PERLOW, JEFFREY Agent 20295 N.E. 29th Place, Suite 200, AVENTURA, FL 33180

President

Name Role Address
Glassman, Gianna President 135 Lakeshore Blvd., Innisfil, ON L0L 1R0 CA

Secretary

Name Role Address
Chaplick, Vivian Marie Secretary 135 Lakeshore Blvd., Innisfil, ON L0L 1R0 CA

Treasurer

Name Role Address
Chaplick, Vivian Marie Treasurer 135 Lakeshore Blvd., Innisfil, ON L0L 1R0 CA

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-01-23 20295 N.E. 29th Place, Suite 200, AVENTURA, FL 33180 No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-23 20295 N.E. 29th Place,, Suite 200, AVENTURA, FL 33180 No data
CHANGE OF MAILING ADDRESS 2014-01-23 20295 N.E. 29th Place,, Suite 200, AVENTURA, FL 33180 No data
REGISTERED AGENT NAME CHANGED 2012-01-30 PERLOW, JEFFREY No data
CANCEL ADM DISS/REV 2005-12-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State