Search icon

MYSTICAL MEMORIES BY MAGGY INC.

Company Details

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

Agent

Name Role Address
SIXTO MARGARITA Agent 11460 SW 57 TERR, MIAMI, FL, 33173

President

Name Role Address
SIXTO MARGARITA President 9630 SW 44 ST, MIAMI, FL, 33165

Vice President

Name Role Address
SIXTO MARGARITA I Vice President 11460 SW 57 TERR, MIAMI,, FL, 33173

Events

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

Debts

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

Documents

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