Search icon

MAGIC LINEN SERVICES INC. - Florida Company Profile

Company Details

Entity Name: MAGIC LINEN SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAGIC LINEN SERVICES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Nov 2006 (18 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P06000143801
FEI/EIN Number 205908381

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1620 NW 21 ST, UNIT 2, MIAMI, FL, 33142
Mail Address: 1620 NW 21 ST, UNIT 2, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEPERO AIRAM President 1620 NW 21 ST., UNIT 2, MIAMI, FL, 33142
RODRIGUEZ JORGE W Agent 7510 SW 153 PL, MIAMI, FL, 33193

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08207900010 THE FIRST CHOICE PRODUCE INC EXPIRED 2008-07-25 2013-12-31 - 1620 NW 21 STREET, UNIT 2, MIAMI, FL, 33142
G08066900214 THE FIRST CHOICE PRODUCE INC EXPIRED 2008-03-06 2013-12-31 - 7901 NW 71 AVE, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-07-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-05-17 7510 SW 153 PL, 201, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2008-05-17 1620 NW 21 ST, UNIT 2, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2008-05-17 RODRIGUEZ, JORGE W -
CHANGE OF PRINCIPAL ADDRESS 2008-05-17 1620 NW 21 ST, UNIT 2, MIAMI, FL 33142 -
CANCEL ADM DISS/REV 2007-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
Amendment 2008-07-25
ANNUAL REPORT 2008-05-17
ANNUAL REPORT 2008-03-06
REINSTATEMENT 2007-11-23
Domestic Profit 2006-11-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State