Search icon

THE MAGIC AUTO SALES CORP - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
SARDINAS SANDOR President 4245 E 8TH AVENUE, HIALEAH, FL, 33013
Rodriguez Carlos FEsq. Agent 2601 S. Bayshore Drive, Miami, FL, 33133

Events

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 -

Debts

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

Documents

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