Search icon

MAGESTY WORLD, INC.

Company Details

Entity Name: MAGESTY WORLD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Jun 2009 (16 years ago)
Document Number: P09000052450
FEI/EIN Number 270420695
Address: 3028 NW 72nd Ave, MIAMI, FL, 33122, US
Mail Address: 20017 NW 86TH CT, MIAMI, FL, 33015, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DE LOS RIOS FERNANDO A Agent 20017 NW 86TH CT, HIALEAH, FL, 33015

President

Name Role Address
DE LOS RIOS FERNANDO A President 20017 NW 86TH CT, HIALEAH, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000116739 BYVOZ EXPIRED 2012-12-05 2017-12-31 No data 4674 NW 74TH AVE, MIAMI, FL, 33166
G12000033039 IVA EXPIRED 2012-04-05 2017-12-31 No data 20017 NW 86TH CT, MIAMI, FL, 33018
G12000014058 DJF EXPIRED 2012-02-09 2017-12-31 No data 20017 NW 86TH CT, HIALEAH, FL, 33015
G11000120571 PAC EXPIRED 2011-12-12 2016-12-31 No data 20017 NW 86TH CT, MIAMI, FL, 33015
G11000114070 FFA EXPIRED 2011-11-25 2016-12-31 No data 20017 NW 86TH CT, MIAMI, FL, 33015
G11000114072 FED EXPIRED 2011-11-25 2016-12-31 No data 20017 NW 86TH CT, MIAMI, FL, 33015
G11000113493 PIA EXPIRED 2011-11-22 2016-12-31 No data 20017 NW 86TH CT, MIAMI, FL, 33018
G11000098181 FLS EXPIRED 2011-10-05 2016-12-31 No data 20017 NW 86TH CT, HIALEAH, FL, 33015
G11000098170 IPA EXPIRED 2011-10-05 2016-12-31 No data 20017 NW 86TH CT, HIALEAH, FL, 33015
G11000098174 IPO EXPIRED 2011-10-05 2016-12-31 No data 20017 NW 86TH CT, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-30 3028 NW 72nd Ave, MIAMI, FL 33122 No data
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 3028 NW 72nd Ave, MIAMI, FL 33122 No data
REGISTERED AGENT ADDRESS CHANGED 2010-08-24 20017 NW 86TH CT, HIALEAH, FL 33015 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-09-15
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State