Search icon

MAGIC THERAPY CENTER,INC. - Florida Company Profile

Company Details

Entity Name: MAGIC THERAPY CENTER,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAGIC THERAPY CENTER,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: 21 Dec 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 2021 (4 years ago)
Document Number: P10000102298
FEI/EIN Number 274454787

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

Address: 4520 NW 79th Ave, Apt 1D, Doral, FL, 33166, US
Mail Address: 4520 NW 79th Ave, Apt 1D, Doral, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mederos Carlos A President 4520 NW 79th Ave, Doral, FL, 33166
Mesa Irenia Vice President 4520 NW 79th Ave, Doral, FL, 33166
GARCIA NELSON Agent 7171 CORAL WAY, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000017305 RAMIREZ ENTERPRISE INC ACTIVE 2023-02-06 2028-12-31 - 4520 NORTHWEST 79TH AVENUE #1 D, DORAL, FL, 33166
G17000114503 RAMIREZ ENTERPRISE INC EXPIRED 2017-10-17 2022-12-31 - 8226 WEST FLAGLER ST, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-19 777 NW 72 ave, Suite1066, miami beach, FL 33141 -
CHANGE OF MAILING ADDRESS 2025-02-19 777 NW 72 ave, Suite1066, miami beach, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-30 4520 NW 79th Ave, Apt 1D, Doral, FL 33166 -
REINSTATEMENT 2021-01-30 - -
CHANGE OF MAILING ADDRESS 2021-01-30 4520 NW 79th Ave, Apt 1D, Doral, FL 33166 -
REGISTERED AGENT NAME CHANGED 2021-01-30 GARCIA, NELSON -
REGISTERED AGENT ADDRESS CHANGED 2021-01-30 7171 CORAL WAY, SUITE 305, MIAMI, FL 33155 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2016-04-29 - -
AMENDMENT 2011-11-17 - -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-07-18
REINSTATEMENT 2021-01-30
ANNUAL REPORT 2019-01-03
AMENDED ANNUAL REPORT 2018-10-22
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-03-13
Amendment 2016-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State