Search icon

MAGNA CASA FISHER ISLAND INC. - Florida Company Profile

Company Details

Entity Name: MAGNA CASA FISHER ISLAND INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAGNA CASA FISHER ISLAND 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: 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: 25 Jan 2001 (24 years ago)
Date of dissolution: 18 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Mar 2021 (4 years ago)
Document Number: P01000009523
FEI/EIN Number 522302218

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

Address: 2330 PONCE DE LEON BLVD, MIAMI, FL, 33134, US
Mail Address: 2330 PONCE DE LEON BLVD, MIAMI, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ JANICE Director 2330 PONCE DE LEON BLVD, MIAMI, FL, 33134
HERNANDEZ JANICE President 2330 PONCE DE LEON BLVD, MIAMI, FL, 33134
CORPORATE MAINTENANCE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-18 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 2330 PONCE DE LEON BLVD, MIAMI, FL 33134 -
CHANGE OF MAILING ADDRESS 2019-04-04 2330 PONCE DE LEON BLVD, MIAMI, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-06 1000 BRICKELL AVENUE, SUITE 400, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2008-04-29 CORPORATE MAINTENANCE SERVICES LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000658357 TERMINATED 1000000679770 MIAMI-DADE 2015-06-05 2035-06-11 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000552017 TERMINATED 1000000612198 MIAMI-DADE 2014-04-18 2034-05-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000805373 ACTIVE 1000000503086 MIAMI-DADE 2013-10-24 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000805365 ACTIVE 1000000503076 MIAMI-DADE 2013-10-24 2034-08-01 $ 335.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001045286 TERMINATED 1000000359153 MIAMI-DADE 2013-05-24 2033-06-07 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000349491 TERMINATED 1000000269011 MIAMI-DADE 2012-04-19 2032-05-02 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
Voluntary Dissolution 2021-03-18
AMENDED ANNUAL REPORT 2020-10-07
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-08-17
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State