Entity Name: | MYSTICAL MEMORIES BY MAGGY INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Mar 2002 (23 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 20 Oct 2009 (15 years ago) |
Document Number: | P02000025097 |
FEI/EIN Number | 030551099 |
Address: | 10404 SW 184 Terr, Cutler Bay, FL, 33157, US |
Mail Address: | 10404 SW 184 Terr, Cutler Bay, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIXTO MARGARITA | Agent | 11460 SW 57 TERR, MIAMI, FL, 33173 |
Name | Role | Address |
---|---|---|
SIXTO MARGARITA | President | 9630 SW 44 ST, MIAMI, FL, 33165 |
Name | Role | Address |
---|---|---|
SIXTO MARGARITA I | Vice President | 11460 SW 57 TERR, MIAMI,, FL, 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-22 | 10404 SW 184 Terr, Cutler Bay, FL 33157 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-22 | 10404 SW 184 Terr, Cutler Bay, FL 33157 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-07-13 | 11460 SW 57 TERR, MIAMI, FL 33173 | No data |
CANCEL ADM DISS/REV | 2009-10-20 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000796486 | TERMINATED | 1000000728632 | MIAMI-DADE | 2016-12-07 | 2036-12-16 | $ 1,034.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15001050422 | TERMINATED | 1000000692922 | DADE | 2015-09-03 | 2035-12-04 | $ 1,109.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-04-01 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-07-05 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State