Entity Name: | THE MAGIC AUTO SALES CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE MAGIC AUTO SALES 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: |
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: | 01 Mar 2011 (14 years ago) |
Date of dissolution: | 03 Jan 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Jan 2019 (6 years ago) |
Document Number: | P11000021156 |
FEI/EIN Number |
275387872
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4245 E 8TH AVENUE, HIALEAH, FL, 33013, US |
Mail Address: | 4245 E 8TH AVENUE, HIALEAH, FL, 33013, US |
ZIP code: | 33013 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SARDINAS SANDOR | President | 4245 E 8TH AVENUE, HIALEAH, FL, 33013 |
Rodriguez Carlos FEsq. | Agent | 2601 S. Bayshore Drive, Miami, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-01-03 | - | - |
NAME CHANGE AMENDMENT | 2018-09-05 | THE MAGIC AUTO SALES CORP | - |
REGISTERED AGENT NAME CHANGED | 2018-08-28 | Rodriguez, Carlos F, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-28 | 2601 S. Bayshore Drive, 18th Floor, Miami, FL 33133 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-08-07 | 4245 E 8TH AVENUE, HIALEAH, FL 33013 | - |
CHANGE OF MAILING ADDRESS | 2012-08-07 | 4245 E 8TH AVENUE, HIALEAH, FL 33013 | - |
AMENDMENT | 2012-08-01 | - | - |
AMENDMENT AND NAME CHANGE | 2011-08-22 | MONZON AUTO SALES INC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000046060 | TERMINATED | 1000000770606 | DADE | 2018-01-26 | 2038-01-31 | $ 98,013.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J18000007500 | TERMINATED | 1000000767248 | DADE | 2018-01-02 | 2038-01-03 | $ 6,683.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-01-03 |
Name Change | 2018-09-05 |
AMENDED ANNUAL REPORT | 2018-08-28 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-06-10 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-08-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State