Entity Name: | MAGIC CITY FOUNDATION, INC. |
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 May 1998 (27 years ago) |
Date of dissolution: | 25 May 2023 (2 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 25 May 2023 (2 years ago) |
Document Number: | N98000002675 |
FEI/EIN Number |
650844468
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2650 BISCAYNE BLVD., MIAMI, FL, 33137, US |
Mail Address: | 2650 BISCAYNE BLVD., MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MESTRE TOMAS A | President | 25200 SW 162 AVE, REDLAND, FL, 33031 |
MESTRE TOMAS A | Director | 25200 SW 162 AVE, REDLAND, FL, 33031 |
SANDBERG NEAL L | Secretary | 2650 BISCAYNE BLVD., MIAMI, FL, 33137 |
SANDBERG NEAL L | Director | 2650 BISCAYNE BLVD., MIAMI, FL, 33137 |
DELAOSA CARLOS | Vice President | 5001 SW 74 CT STE 202, MIAMI, FL, 33155 |
DELAOSA CARLOS | Director | 5001 SW 74 CT STE 202, MIAMI, FL, 33155 |
SANDBERG NEAL L | Agent | 2650 BISCAYNE BLVD., MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-03-27 | 2650 BISCAYNE BLVD., MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2000-03-27 | 2650 BISCAYNE BLVD., MIAMI, FL 33137 | - |
REGISTERED AGENT NAME CHANGED | 1999-05-13 | SANDBERG, NEAL LESQ | - |
NAME CHANGE AMENDMENT | 1999-01-13 | MAGIC CITY FOUNDATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-13 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-04-18 |
ANNUAL REPORT | 2006-03-13 |
ANNUAL REPORT | 2005-04-26 |
ANNUAL REPORT | 2004-04-23 |
ANNUAL REPORT | 2003-04-24 |
ANNUAL REPORT | 2002-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State