Search icon

MAGIK DOMINICANA, S.A., INC.

Company Details

Entity Name: MAGIK DOMINICANA, S.A., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 May 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Nov 2005 (19 years ago)
Document Number: P04000076042
FEI/EIN Number 510508130
Address: 1136 NW 1st St, Florida City, FL, 33034, US
Mail Address: 1136 NW 1st St, Florida City, FL, 33034, US
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ESTEVEZ PEDRO L Agent 1136 NW 1st St, Florida City, FL, 33034

President

Name Role Address
ESTEVEZ PEDRO L President 1136 NW 1st St, Florida City, FL, 33034

Treasurer

Name Role Address
ESTEVEZ PEDRO L Treasurer 1136 NW 1st St, Florida City, FL, 33034

Vice President

Name Role Address
ESTEVEZ NOELVIS Vice President 1136 NW 1st St, Florida City, FL, 33034

Chief Executive Officer

Name Role Address
ESTEVEZ PEDRO J Chief Executive Officer 1136 NW 1st St, Florida City, FL, 33034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000020001 MAGIK HOME AUTOMATION ACTIVE 2023-02-10 2028-12-31 No data 20535 SW 133RD CT, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 1136 NW 1st St, Florida City, FL 33034 No data
CHANGE OF MAILING ADDRESS 2024-03-19 1136 NW 1st St, Florida City, FL 33034 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-19 1136 NW 1st St, Florida City, FL 33034 No data
REGISTERED AGENT NAME CHANGED 2016-04-15 ESTEVEZ , PEDRO LUIS No data
AMENDMENT 2005-11-21 No data No data
AMENDMENT 2005-05-26 No data No data
AMENDMENT 2004-06-07 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000395783 TERMINATED 1000000270498 MIAMI-DADE 2012-04-19 2032-05-09 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-12
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State