Search icon

MAG WORKS, INC. - Florida Company Profile

Company Details

Entity Name: MAG WORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAG WORKS, 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: 24 Apr 2003 (22 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P03000045999
FEI/EIN Number 043755462

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

Address: 7725 W 2nd Court, HIALEAH, FL, 33014, US
Mail Address: 7725 W 2nd Ave, HIALEAH, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYANI SUNIL President 7865 SW 124TH ST, MIAMI, FL, 33156
GONZALEZ JAIME Treasurer 1791 W 41 STREET, HIALEAH, FL, 33012
LAMCHICK BRUCE Agent 9200 SOUTH DADELAND BLVD, STE 518, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-22 7725 W 2nd Court, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2013-03-22 7725 W 2nd Court, HIALEAH, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-02 9200 SOUTH DADELAND BLVD, STE 518, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2011-02-02 LAMCHICK, BRUCE -
REINSTATEMENT 2011-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-02-10
Reinstatement 2011-02-02
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-05-20
ANNUAL REPORT 2004-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State