Search icon

MAGNANI & CO CPA PA

Company Details

Entity Name: MAGNANI & CO CPA PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 May 2013 (12 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Jan 2018 (7 years ago)
Document Number: P13000038960
FEI/EIN Number 46-2670536
Address: 4770 BISCAYNE BLVD., SUITE 970, MIAMI, FL, 33137, US
Mail Address: 4770 BISCAYNE BLVD., SUITE 970, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MAGNANI MASSIMO Agent 4770 BISCAYNE BLVD., MIAMI, FL, 33137

President

Name Role Address
MAGNANI MASSIMO President 4770 BISCAYNE BLVD., MIAMI, FL, 33137

Vice Treasurer

Name Role Address
MAGNANI MASSIMO Vice Treasurer 4770 BISCAYNE BLVD., MIAMI, FL, 33137

Director

Name Role Address
MAGNANI MASSIMO Director 4770 BISCAYNE BLVD., MIAMI, FL, 33137

Vice President

Name Role Address
SIMONI DANIELA Vice President 4770 BISCAYNE BLVD., MIAMI, FL, 33137

Secretary

Name Role Address
VINCENZI SANTE Secretary 4770 BISCAYNE BLVD., MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000049382 MAGNANI CPA PA ACTIVE 2020-05-04 2025-12-31 No data 4770 BISCAYNE BOULEVARD STE 970, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-24 4770 BISCAYNE BLVD., STE 970, MIAMI, FL 33137 No data
AMENDMENT AND NAME CHANGE 2018-01-16 MAGNANI & CO CPA PA No data
NAME CHANGE AMENDMENT 2013-06-05 MAGNANI CPA PA No data

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-24
Amendment and Name Change 2018-01-16
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State