Entity Name: | MAG MOTORS III, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAG MOTORS III, 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: | 29 Jun 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P09000055814 |
FEI/EIN Number |
270521353
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2001 SOUTH FEDERAL HIGHWAY, DELRAY BEACH, FL, 33483, US |
Mail Address: | 2001 SOUTH FEDERAL HIGHWAY, DELRAY BEACH, FL, 33483 |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300MO5O65JDAC6C67 | P09000055814 | US-FL | GENERAL | ACTIVE | - | |||||||||||||||||||
|
Legal | C/O Olenski, Scott R, 2001 South Federal Highway, Delray Beach, US-FL, US, 33483 |
Headquarters | 2255 South Federal Highway, Delray Beach, US-FL, US, 33401 |
Registration details
Registration Date | 2013-10-23 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2017-11-08 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | P09000055814 |
Name | Role | Address |
---|---|---|
GRIECO MICHAEL A | President | 2001 SOUTH FEDERAL HIGHWAY, DELRAY BEACH, FL, 33483 |
GRIECO MICHAEL A | Director | 2001 SOUTH FEDERAL HIGHWAY, DELRAY BEACH, FL, 33483 |
GRIECO MICHAEL A | Vice President | 2001 SOUTH FEDERAL HIGHWAY, DELRAY BEACH, FL, 33483 |
GRIECO DOMENIC R | Secretary | 2001 SOUTH FEDERAL HIGHWAY, DELRAY BEACH, FL, 33483 |
GRIECO ROBERT T | Treasurer | 2001 SOUTH FEDERAL HIGHWAY, DELRAY BEACH, FL, 33483 |
GRIECO MICHAEAL A | Director | 2001 SOUTH FEDERAL HIGHWAY, DELRAY BEACH, FL, 33483 |
PARETTI KENNETH LEsq. | Agent | SUNSTRUST INTERNATIONAL CENTER, MIAMI, FL, 33131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000065392 | GRIECO KIA | EXPIRED | 2012-06-29 | 2017-12-31 | - | 2255 SOUTH FEDERAL HIGHWAY, DELRAY BEACH, FL, 33483 |
G09000133481 | DELRAY KIA | EXPIRED | 2009-07-10 | 2014-12-31 | - | 2255 SOUTH FEDERAL HIGHWAY, DELRAY BEACH, FL, 33483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-29 | 2001 SOUTH FEDERAL HIGHWAY, DELRAY BEACH, FL 33483 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-29 | PARETTI, KENNETH L, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-29 | SUNSTRUST INTERNATIONAL CENTER, 1 SE 3RD AVENUE, SUITE 1405, MIAMI, FL 33131 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000097624 | LAPSED | 50-2018-SC-022357 | PALM BEACH COUNTY | 2019-02-05 | 2024-02-13 | $4,197.40 | CHELSEA THOMAS, 1822 BANYAN CREEK CIRCLE N., BOYNTON BEACH, FL 33436 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-06-18 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State