Search icon

MAGNUM MOTORS, INC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
SALMAN OUSAMA President 1462 sw 12 ave, Pampano, FL, 33069
OUSAMA SALMAN Agent 1462 sw 12 ave, Pampano, FL, 33069

Events

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 -

Documents

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