Search icon

MAGNA GAIA, INC. - Florida Company Profile

Company Details

Entity Name: MAGNA GAIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAGNA GAIA, 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: 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: 19 Mar 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P12000026511
FEI/EIN Number 45-4815827

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

Address: 800 N. MIAMI AVENUE,, #1206-E, MIAMI, FL, 33136, US
Mail Address: 800 N. MIAMI AVENUE,, #1206-E, MIAMI, FL, 33136, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOYLU MURAT President 3100 Palm Dr, Delray Beach, FL, 33483
Franson Paul Agent 150 S University Dr, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-19 800 N. MIAMI AVENUE,, #1206-E, MIAMI, FL 33136 -
CHANGE OF MAILING ADDRESS 2018-03-19 800 N. MIAMI AVENUE,, #1206-E, MIAMI, FL 33136 -
REGISTERED AGENT NAME CHANGED 2015-02-23 Franson, Paul -
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 150 S University Dr, Ledger Plus, Plantation, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-19
Domestic Profit 2012-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State