Search icon

MAGA PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: MAGA PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAGA PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Sep 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2018 (6 years ago)
Document Number: P09000074813
FEI/EIN Number 270904117

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

Address: 12864 BISCAYNE BLVD, NORTH MIAMI, FL, 33181, US
Mail Address: 12864 BISCAYNE BLVD, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLANOVA VICTOR G President 12864 BISCAYNE BLVD, NORTH MIAMI, FL, 33181
BRINGABOUT, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 6205 WATERFORD DISTRICT DR, SUITE 130, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-10 12864 BISCAYNE BLVD, SUITE 439, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2019-04-10 12864 BISCAYNE BLVD, SUITE 439, NORTH MIAMI, FL 33181 -
REINSTATEMENT 2018-11-20 - -
REGISTERED AGENT NAME CHANGED 2018-11-20 BRINGABOUT, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-10
REINSTATEMENT 2018-11-20
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State