Search icon

MAGIC FLUTE INVESTMENTS, INC.

Company Details

Entity Name: MAGIC FLUTE INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Aug 2006 (18 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P06000111699
FEI/EIN Number 205551479
Address: 765 CRANDON BLVD, 303, KEY BISCAYNE, FL, 33149
Mail Address: 765 CRANDON BLVD, 303, KEY BISCAYNE, FL, 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FRIEDHOFF JOHN H Agent 1395 BRICKELL AVE., 14TH FLOOR-JHF, MIAMI, FL, 33131

Vice President

Name Role Address
PIEDRAHITA JOSE A Vice President 765 CRANDON BLVD, 303, KEY BISCAYNE, FL, 33149
DELIMA ERNESTO Vice President 765 CRANDON BLVD, 303, KEY BISCAYNE, FL, 33149

Secretary

Name Role Address
PIEDRAHITA JOSE A Secretary 765 CRANDON BLVD, 303, KEY BISCAYNE, FL, 33149

President

Name Role Address
PIEDRAHITA PEDRO President 765 CRANDON BLVD, 303, KEY BISCAYNE, FL, 33149

Treasurer

Name Role Address
PIEDRAHITA PEDRO Treasurer 765 CRANDON BLVD, 303, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-10-07 765 CRANDON BLVD, 303, KEY BISCAYNE, FL 33149 No data
CHANGE OF MAILING ADDRESS 2008-10-07 765 CRANDON BLVD, 303, KEY BISCAYNE, FL 33149 No data

Documents

Name Date
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-02-12
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-02-15
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-02
Domestic Profit 2006-08-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State