Entity Name: | MAGO CORP PROPERTIES |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAGO CORP PROPERTIES 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: | 01 Oct 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Apr 2017 (8 years ago) |
Document Number: | P15000081309 |
FEI/EIN Number |
82-0995256
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5846 S Flamingo Rd, 191, Cooper City, FL, 33330, US |
Mail Address: | 5846 S Flamingo Rd, 191, Cooper City, FL, 33330, US |
ZIP code: | 33330 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ GUILLERMO | President | 5846 S Flamingo Rd, Cooper City, FL, 33330 |
GONZALEZ GUILLERMO | Agent | 5846 S Flamingo Rd, Cooper City, FL, 33330 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 5846 S Flamingo Rd, 191, Cooper City, FL 33330 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 5846 S Flamingo Rd, 191, Cooper City, FL 33330 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 5846 S Flamingo Rd, 191, Cooper City, FL 33330 | - |
REINSTATEMENT | 2017-04-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-03 | GONZALEZ, GUILLERMO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-03-08 |
REINSTATEMENT | 2017-04-03 |
Domestic Profit | 2015-10-01 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State