Search icon

MAGFAM PROPERTIES, INC.

Company Details

Entity Name: MAGFAM PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 May 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2013 (11 years ago)
Document Number: P03000055650
FEI/EIN Number 200243334
Address: 14431 S Biscayne River Rd, MIAMI, FL, 33161, US
Mail Address: 14431 S Biscayne River Rd, MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
WINGFIELD MAGDIEL Agent 14431 S Biscayne River Rd, MIAMI, FL, 33161

President

Name Role Address
WINGFIELD MAGDIEL President 14431 S Biscayne River Rd, MIAMI, FL, 33161

Vice President

Name Role Address
WINGFIELD MAGDIEL Vice President 14431 S Biscayne River Rd, MIAMI, FL, 33161

Director

Name Role Address
WINGFIELD MAGDIEL Director 14431 S Biscayne River Rd, MIAMI, FL, 33161
STONE JUDITH Director 14421 S Biscayne River Rd, MIAMI, FL, 33161

Secretary

Name Role Address
STONE JUDITH Secretary 14421 S Biscayne River Rd, MIAMI, FL, 33161

Treasurer

Name Role Address
STONE JUDITH Treasurer 14421 S Biscayne River Rd, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-02 14431 S Biscayne River Rd, MIAMI, FL 33161 No data
CHANGE OF MAILING ADDRESS 2018-03-02 14431 S Biscayne River Rd, MIAMI, FL 33161 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-02 14431 S Biscayne River Rd, MIAMI, FL 33161 No data
REINSTATEMENT 2013-11-07 No data No data
REGISTERED AGENT NAME CHANGED 2013-11-07 WINGFIELD, MAGDIEL No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State