Entity Name: | MAGNI AMERICAS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
MAGNI AMERICAS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 03 Mar 2016 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Sep 2016 (8 years ago) |
Document Number: | P16000020850 |
FEI/EIN Number |
32-0488916
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 616 W 1st Avenue, Roselle, NJ 07203-1005 |
Mail Address: | 616 W 1st Avenue, Roselle, NJ 07203-1005 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC | Agent | - |
Magni, Riccardo | President | 7901 4th St N STE 300, St. Petersburg, FL 33702 |
Magni, Carlo | Secretary | 616 West 1st Ave, Roselle, NJ 07076 |
Lavelli, Filippo | Treasurer | 700 w. 47th Street, Suite 1100, Kansas City, MO 64112 |
Lavelli, Filippo | Director | 700 w. 47th Street, Suite 1100, Kansas City, MO 64112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-02 | 616 W 1st Avenue, Roselle, NJ 07203-1005 | - |
CHANGE OF MAILING ADDRESS | 2024-02-02 | 616 W 1st Avenue, Roselle, NJ 07203-1005 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-02 | Registered Agents Inc | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-02 | 7901 4th St N STE 300, St. Petersburg, FL 33702 | - |
AMENDMENT | 2016-09-27 | - | - |
AMENDMENT | 2016-05-09 | - | - |
AMENDMENT | 2016-03-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-01-17 |
Amendment | 2016-09-27 |
Amendment | 2016-05-09 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State