Entity Name: | MAGO TRANSPORTATION, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAGO TRANSPORTATION, 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: | 23 Dec 2013 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Dec 2014 (10 years ago) |
Document Number: | P13000101335 |
FEI/EIN Number |
82-4450539
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4235 Nw 52 Ave, Lauderdale lakes, FL, 33319, US |
Mail Address: | 4235 Nw 52 Ave, Lauderdale lakes, FL, 33319, US |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COISSY ARNOLD | President | 4235 NW 52ND AVE, LAUDERDALE LAKES, FL, 33319 |
RUBY MASON VICE PR | Vice President | 1418 NW 214 TER, MIAMI, FL, 33169 |
CROISSY MAGUERITE | Agent | 4235 NW 52ND AVE, LAUDERDALE LAKES, FL, 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-02 | 4235 Nw 52 Ave, Lauderdale lakes, FL 33319 | - |
CHANGE OF MAILING ADDRESS | 2024-05-02 | 4235 Nw 52 Ave, Lauderdale lakes, FL 33319 | - |
AMENDMENT | 2014-12-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-02 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-03-14 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-02-19 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State