Entity Name: | MAG USA CONCEPTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAG USA CONCEPTS, 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: | 18 Apr 2014 (11 years ago) |
Document Number: | P14000035250 |
FEI/EIN Number |
46-5440866
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4732 SUNDANCE WAY, DAVIE, FL, 33328, US |
Mail Address: | 4732 SUNDANCE WAY, DAVIE, FL, 33328, US |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLDBERG MICHAEL | President | 4732 Sundance Way, Davie, FL, 33328 |
GOLDBERG MICHAEL | Vice President | 4732 Sundance Way, Davie, FL, 33328 |
GOLDBERG MICHAEL | Treasurer | 4732 Sundance Way, Davie, FL, 33328 |
GOLDBERG MICHAEL | Secretary | 4732 Sundance Way, Davie, FL, 33328 |
GOLDBERG MICHAEL | Agent | 4732 SUNDANCE WAY, DAVIE, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-11 | 4732 SUNDANCE WAY, DAVIE, FL 33328 | - |
CHANGE OF MAILING ADDRESS | 2018-04-11 | 4732 SUNDANCE WAY, DAVIE, FL 33328 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-07 | GOLDBERG, MICHAEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-07 | 4732 SUNDANCE WAY, DAVIE, FL 33328 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 01 May 2025
Sources: Florida Department of State