Entity Name: | MAGIC HANDS DETAILING, CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAGIC HANDS DETAILING, CORP 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: | 20 Nov 2009 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Apr 2015 (10 years ago) |
Document Number: | P09000095460 |
FEI/EIN Number |
27-1367466
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6701 W 28TH AVE, HIALEAH, FL, 33016, US |
Mail Address: | 13852 SW 28 STREET, MIRAMAR, FL, 33027, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTEL RAISA | President | 13852 SW 28 STREET, MIRAMAR, FL, 33027 |
MARTEL ANTONIO | Vice President | 13852 SW 28 STREET, MIRAMAR, FL, 33027 |
MARTEL RAISA | Agent | 13852 SW 28 STREET, MIRAMAR, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 6701 W 28TH AVE, HIALEAH, FL 33016 | - |
REGISTERED AGENT NAME CHANGED | 2018-05-09 | MARTEL, RAISA | - |
CHANGE OF MAILING ADDRESS | 2016-04-21 | 6701 W 28TH AVE, HIALEAH, FL 33016 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-21 | 13852 SW 28 STREET, MIRAMAR, FL 33027 | - |
AMENDMENT | 2015-04-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-23 |
AMENDED ANNUAL REPORT | 2018-05-09 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-21 |
Date of last update: 01 May 2025
Sources: Florida Department of State