MIAMI MAGIC CITY BULLS INCORPORATED - Florida Company Profile

Entity Name: | MIAMI MAGIC CITY BULLS INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 11 Aug 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N03000006953 |
FEI/EIN Number | 432025927 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State