Search icon

CLEAN MAGIC OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CLEAN MAGIC OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEAN MAGIC OF FLORIDA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Dec 1985 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Dec 1987 (37 years ago)
Document Number: M24491
FEI/EIN Number 592613505

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

Address: 37801 SW 209 AVENUE, HOMESTEAD, FL, 33034, US
Mail Address: 37801 SW 209 AVENUE, HOMESTEAD, FL, 33034, US
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNOZ, GUILLERMO A. Director 37801 SW 209 AVENUE, HOMESTEAD, FL, 33034
MUNOZ, GUILLERMO A. Agent 37801 SW 209 AVENUE, HOMESTEAD, FL, 33034
MUNOZ, GUILLERMO A. Treasurer 37801 SW 209 AVENUE, HOMESTEAD, FL, 33034
MUNOZ, GUILLERMO A. President 37801 SW 209 AVENUE, HOMESTEAD, FL, 33034

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-15 37801 SW 209 AVENUE, HOMESTEAD, FL 33034 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-15 37801 SW 209 AVENUE, HOMESTEAD, FL 33034 -
CHANGE OF MAILING ADDRESS 2011-04-15 37801 SW 209 AVENUE, HOMESTEAD, FL 33034 -
REINSTATEMENT 1987-12-14 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -
REINSTATEMENT 1986-12-02 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State