Search icon

MAGNA EMPIRE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: MAGNA EMPIRE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAGNA EMPIRE GROUP, 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: 28 Sep 2007 (18 years ago)
Date of dissolution: 23 Mar 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Mar 2012 (13 years ago)
Document Number: P07000107647
FEI/EIN Number 261332231

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

Address: 2406 SW 137 AVE, MIAMI, FL, 33175
Mail Address: 2406 SW 137 AVE, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1215191952 2008-07-11 2012-07-18 2406 SW 137TH AVE, 2406 SW 137TH AVE, MIAMI, FL, 331756311, US 2406 SW 137TH AVE, 2406 SW 137TH AVE, MIAMI, FL, 331756311, US

Contacts

Phone +1 305-227-1174
Fax 3052271171

Authorized person

Name NOHARI MARTINEZ
Role PRES
Phone 3052271174

Taxonomy

Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH23405
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 000230200
State FL
Issuer NCPDP PROVIDER IDENTIFICATION NUMBER
Number 1036260

Key Officers & Management

Name Role Address
MARTINEZ NOHARI M President 2406 SW 137 AVE, MIAMI, FL, 33175
MARTINEZ NOHARI M Vice President 2406 SW 137 AVE, MIAMI, FL, 33175
MARTINEZ NOHARI M Secretary 2406 SW 137 AVE, MIAMI, FL, 33175
MARTINEZ NOHARI Agent 2406 SW 137 AVENUE, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-03-23 - -
REGISTERED AGENT NAME CHANGED 2011-04-25 MARTINEZ, NOHARI -
REGISTERED AGENT ADDRESS CHANGED 2011-04-25 2406 SW 137 AVENUE, MIAMI, FL 33132 -
AMENDMENT 2011-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-06-26 2406 SW 137 AVE, MIAMI, FL 33175 -
AMENDMENT 2008-06-26 - -
CHANGE OF MAILING ADDRESS 2008-06-26 2406 SW 137 AVE, MIAMI, FL 33175 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001153627 ACTIVE 1000000466053 MIAMI-DADE 2013-06-18 2033-06-26 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000086051 LAPSED 1000000249044 DADE 2012-02-01 2022-02-08 $ 1,264.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J12000055726 LAPSED 1000000247612 DADE 2012-01-19 2022-01-25 $ 4,674.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-03-23
Amendment 2011-04-25
ANNUAL REPORT 2011-01-27
ANNUAL REPORT 2011-01-26
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-08-31
ANNUAL REPORT 2009-05-19
ANNUAL REPORT 2008-07-03
Amendment 2008-06-26
Domestic Profit 2007-09-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State