Search icon

MAGITEX INC.

Company Details

Entity Name: MAGITEX INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Nov 2001 (23 years ago)
Date of dissolution: 13 Mar 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Mar 2014 (11 years ago)
Document Number: P01000113233
FEI/EIN Number 94-3414738
Mail Address: PO BOX 228704, MIAMI, FL 33222
Address: 2791 NW 82 AVE, 2791, MIAMI, FL 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
NIETO, SERGIO Agent 4779 COLLINS AVE, 1408, MIAMI BEACH, FL 33140

Vice President

Name Role Address
NIETO, NEISY Vice President 11867, 93 TERRACE, MIAMI, FL 33186

Director

Name Role Address
NIETO, NEISY Director 11867, 93 TERRACE, MIAMI, FL 33186
NIETO, SERGIO Director 4779 COLLINS AVE, # 1408 MIAMI BEACH, FL 33140

President

Name Role Address
NIETO, SERGIO President 4779 COLLINS AVE, # 1408 MIAMI BEACH, FL 33140

Secretary

Name Role Address
NIETO, SERGIO Secretary 4779 COLLINS AVE, # 1408 MIAMI BEACH, FL 33140

Treasurer

Name Role Address
NIETO, SERGIO Treasurer 4779 COLLINS AVE, # 1408 MIAMI BEACH, FL 33140

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-03-13 No data No data
CHANGE OF MAILING ADDRESS 2013-03-18 2791 NW 82 AVE, 2791, MIAMI, FL 33122 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-23 2791 NW 82 AVE, 2791, MIAMI, FL 33122 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-21 4779 COLLINS AVE, 1408, MIAMI BEACH, FL 33140 No data

Documents

Name Date
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-09

Date of last update: 31 Jan 2025

Sources: Florida Department of State