Entity Name: | GYPSY MAGICK INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GYPSY MAGICK 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: | 20 Oct 2011 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Jul 2012 (13 years ago) |
Document Number: | P11000091711 |
FEI/EIN Number |
81-1372346
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11339 WEST FLAGLER ST, MIAMI, FL, 33174 |
Mail Address: | 11339 WEST FLAGLER ST, MIAMI, FL, 33174, US |
ZIP code: | 33174 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FUENTES HAZEL RPRES | President | 11339 WEST FLAGLER ST, MIAMI, FL, 33174 |
FUENTES HAZEL RPRES | Director | 11339 WEST FLAGLER ST, MIAMI, FL, 33174 |
FUENTES HAZEL R | Agent | 11339 W FLAGER ST, MIAMI, FL, 33174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2014-03-26 | FUENTES, HAZEL R | - |
CHANGE OF MAILING ADDRESS | 2013-04-24 | 11339 WEST FLAGLER ST, MIAMI, FL 33174 | - |
AMENDMENT | 2012-07-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-07-16 | 11339 W FLAGER ST, MIAMI, FL 33174 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-11 | 11339 WEST FLAGLER ST, MIAMI, FL 33174 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-05-03 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State