Search icon

MAGICAL EVENTS BY LEGRA, INC.

Company Details

Entity Name: MAGICAL EVENTS BY LEGRA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Feb 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P10000017962
FEI/EIN Number 27-2010077
Address: 507 E 9 ST, HIALEAH, FL 33010
Mail Address: 507 E 9 STREET, HIALEAH, FL 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LEGRA, ELIAS III Agent 507 E 9 ST, HIALEAH, FL 33010

Director

Name Role Address
LEGRA, ELIAS III Director 507 E 9 ST, HIALEAH, FL 33010

President

Name Role Address
LEGRA, ELIAS III President 507 E 9 ST, HIALEAH, FL 33010

Secretary

Name Role Address
legra , elias Secretary 507 E 9 ST, HIALEAH, FL 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2014-04-30 507 E 9 ST, HIALEAH, FL 33010 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000028985 ACTIVE 1000000769011 DADE 2018-01-12 2038-01-17 $ 3,231.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000812929 ACTIVE 1000000729807 DADE 2016-12-16 2036-12-21 $ 2,961.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-08-25
Domestic Profit 2010-02-26

Date of last update: 24 Feb 2025

Sources: Florida Department of State