Search icon

PIXIE'S MAGICAL DELIGHTS, INC. - Florida Company Profile

Company Details

Entity Name: PIXIE'S MAGICAL DELIGHTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PIXIE'S MAGICAL DELIGHTS, 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: 13 Jan 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P09000003697
FEI/EIN Number 264048621

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

Address: 9032 SW 215 ST, CUTLER BAY, FL, 33189, US
Mail Address: 9032 SW 215 ST, CUTLER BAY, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTOLAZA JAHAIRA A President 9032 SW 215 ST, CUTLER BAY, FL, 33189
ORTOLAZA JAHAIRA A Secretary 9032 SW 215 ST, CUTLER BAY, FL, 33189
ORTOLAZA JAHAIRA A Treasurer 9032 SW 215 ST, CUTLER BAY, FL, 33189
ORTOLAZA JAHAIRA Director 9032 SW 215 ST, CUTLER BAY, FL, 33189
ORTOLAZA JAHAIRA A Agent 9032 SW 215 ST, CUTLER BAY, FL, 33189

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000119747 NAM'S TKD MARTIAL ARTS ACADEMY EXPIRED 2011-12-09 2016-12-31 - 9032 SW 215 ST, CUTLER BAY, FL, 33189

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2010-02-25 ORTOLAZA, JAHAIRA A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000125098 ACTIVE 1000000736261 DADE 2017-02-24 2037-03-03 $ 6,910.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000267801 ACTIVE 1000000711008 DADE 2016-04-15 2036-04-20 $ 1,860.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000254101 TERMINATED 1000000583816 MIAMI-DADE 2014-02-21 2034-03-04 $ 994.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001800896 TERMINATED 1000000556336 COLUMBIA 2013-11-21 2023-12-26 $ 438.36 STATE OF FLORIDA0069940

Documents

Name Date
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-04
ANNUAL REPORT 2011-05-18
ANNUAL REPORT 2010-02-25
Domestic Profit 2009-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State