Entity Name: | THE MAGIC FLORIDA GROUP INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 Jun 2013 (12 years ago) |
Document Number: | P13000054777 |
FEI/EIN Number | 46-3080638 |
Address: | 3602 NW 6 STREET, MIAMI, FL, 33125, US |
Mail Address: | 3602 NW 6 STREET, MIAMI, FL, 33125, US |
ZIP code: | 33125 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIERRA PABLO | Agent | 3602 NW 6 STREET, MIAMI, FL, 33125 |
Name | Role | Address |
---|---|---|
SIERRA PABLO | President | 3602 NW 6 STREET, MIAMI, FL, 33125 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-26 | 3602 NW 6 STREET, MIAMI, FL 33125 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-26 | 3602 NW 6 STREET, MIAMI, FL 33125 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-26 | 3602 NW 6 STREET, MIAMI, FL 33125 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000620649 | TERMINATED | 1000000839714 | DADE | 2019-09-16 | 2039-09-18 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-07-24 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State