Entity Name: | MIAMI MAGIC CITY BULLS INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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 Aug 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | N03000006953 |
FEI/EIN Number |
432025927
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1211 cooper Ridge, HOUSE, Mcdonough, GA, 30252, US |
Mail Address: | 1211 cooper Ridge, HOUSE, Mcdonough, GA, 30252, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORLEY CLEVELAND E | Director | 1211 cooper Ridge, Mcdonough Ga, GA, 30252 |
MORLEY CLEVELAND E | President | 1211 cooper Ridge, Mcdonough Ga, GA, 30252 |
MORLEY CLEVELAND E | Treasurer | 1211 cooper Ridge, Mcdonough Ga, GA, 30252 |
COOK TRENARD | Director | 6111 NW 21 AVE., MIAMI, FL, 33142 |
COOK TRENARD | Vice President | 6111 NW 21 AVE., MIAMI, FL, 33142 |
Morley LILLIAN E | Director | 1211 cooper Ridge, Mcdonough, GA, 30252 |
Morley LILLIAN E | Vice President | 1211 cooper Ridge, Mcdonough, GA, 30252 |
Morley LILLIAN E | Secretary | 1211 cooper Ridge, Mcdonough, GA, 30252 |
MORLEY CLEVELAND E | Agent | 1211 cooper Ridge, Mcdonough Ga, FL, 30252 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 1211 cooper Ridge, HOUSE, Mcdonough Ga, FL 30252 | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 1211 cooper Ridge, HOUSE, Mcdonough, GA 30252 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 1211 cooper Ridge, HOUSE, Mcdonough, GA 30252 | - |
REINSTATEMENT | 2010-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-11-20 | MORLEY, CLEVELAND EJR. | - |
CANCEL ADM DISS/REV | 2008-11-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-16 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-03-05 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-05-31 |
REINSTATEMENT | 2010-10-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State