Search icon

MAJIQ STRATEGIES INC. - Florida Company Profile

Company Details

Entity Name: MAJIQ STRATEGIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAJIQ STRATEGIES 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: 25 Sep 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P09000080143
FEI/EIN Number 271052775

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

Address: 2751 SOUTH OCEAN DRIVE, # 908N, HOLLYWOOD, FL, 33019
Mail Address: 30 SYCAMORE WAY, #100, WARREN, NJ, 07059
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IRINA RABKIN President 2751 SOUTH OCEAN DRIVE, HOLLYWOOD, FL, 33019
PELLEGRINI VINCENT F Agent 2760 BANYAN ROAD, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-19 2751 SOUTH OCEAN DRIVE, # 908N, HOLLYWOOD, FL 33019 -
REGISTERED AGENT NAME CHANGED 2010-04-26 PELLEGRINI, VINCENT F -
REGISTERED AGENT ADDRESS CHANGED 2010-04-26 2760 BANYAN ROAD, 34, BOCA RATON, FL 33432 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-09-24
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State