Search icon

MAGITA DESIGNS INC. - Florida Company Profile

Company Details

Entity Name: MAGITA DESIGNS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAGITA DESIGNS 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: 05 Jan 2007 (18 years ago)
Date of dissolution: 07 Oct 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Oct 2017 (8 years ago)
Document Number: P07000002433
FEI/EIN Number 208185082

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

Address: 218 Andalusia Ave, Coral Gables, FL, 33134, US
Mail Address: 218 Andalusia Ave, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROJAS MARGARETA L President 7412 SW 48 Street, MIAMI, FL, 33155
Rojas Susana C Chief Operating Officer 7412 SW 48 Street, MIAMI, FL, 33155
ROJAS MARGARETA L Agent 8431 SW 100 STREET, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-07 218 Andalusia Ave, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2017-01-07 218 Andalusia Ave, Coral Gables, FL 33134 -
AMENDMENT 2014-02-18 - -
NAME CHANGE AMENDMENT 2007-10-15 MAGITA DESIGNS INC. -

Documents

Name Date
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-02-02
Amendment 2014-02-18
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-02
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-02-08
ANNUAL REPORT 2009-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State