Entity Name: | MAGNUM MOTORS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAGNUM MOTORS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Oct 2003 (22 years ago) |
Document Number: | P03000112189 |
FEI/EIN Number |
200293355
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1462 sw 12 ave, POMPANO BEACH, FL, 33069, US |
Mail Address: | 8410 W State Rd 84, Davie, FL 33324, Davie, FL, 33324, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SALMAN OUSAMA | President | 1462 sw 12 ave, Pampano, FL, 33069 |
OUSAMA SALMAN | Agent | 1462 sw 12 ave, Pampano, FL, 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-22 | 1462 sw 12 ave, POMPANO BEACH, FL 33069 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-09 | 1462 sw 12 ave, POMPANO BEACH, FL 33069 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 1462 sw 12 ave, Pampano, FL 33069 | - |
REGISTERED AGENT NAME CHANGED | 2008-08-12 | OUSAMA, SALMAN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-02-09 |
AMENDED ANNUAL REPORT | 2020-10-29 |
AMENDED ANNUAL REPORT | 2020-09-21 |
AMENDED ANNUAL REPORT | 2020-08-18 |
AMENDED ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-25 |
Date of last update: 03 May 2025
Sources: Florida Department of State