Search icon

THE NEW MAGIC TOUCH, INC

Company Details

Entity Name: THE NEW MAGIC TOUCH, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jan 2009 (16 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P09000009004
FEI/EIN Number 300529974
Address: 10769 NW 80TH LANE, DORAL, FL, 33178
Mail Address: 10769 NW 80TH LANE, DORAL, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CASTANEDA ANTONIO Agent 10769 NW 80TH LANE, DORAL, FL, 33178

President

Name Role Address
VILLALOBOS EDWIN President 10769 NW 80TH LANE, DORAL, FL, 33178

Vice President

Name Role Address
FINOL LEYSA Vice President 10769 NW 80TH LANE, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000031374 ENTV EXPIRED 2012-03-31 2017-12-31 No data 10769 NW 80TH LANE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
AMENDMENT 2012-04-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-16 10769 NW 80TH LANE, DORAL, FL 33178 No data
CHANGE OF MAILING ADDRESS 2011-04-16 10769 NW 80TH LANE, DORAL, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-16 10769 NW 80TH LANE, DORAL, FL 33178 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000971599 TERMINATED 1000000506817 MIAMI-DADE 2013-05-09 2023-05-22 $ 375.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-04-30
Amendment 2012-04-12
ANNUAL REPORT 2011-04-16
ANNUAL REPORT 2010-04-28
Domestic Profit 2009-01-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State