Search icon

MIAMI MAGIC CITY BULLS INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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