Entity Name: | MAGIC CITY PRINTING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAGIC CITY PRINTING CORP. 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Mar 2016 (9 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P16000026133 |
FEI/EIN Number |
81-1949919
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12100 SW 117TH COURT, MIAMI, FL, 33186, US |
Mail Address: | 12100 SW 117TH COURT, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEL SOL ALVAREZ WILLIAN | President | 12100 SW 117TH COURT, MIAMI, FL, 33186 |
DEL SOL WILLIAN Sr. | Agent | 12041 SW 117 CT., MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-14 | 12100 SW 117TH COURT, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2019-10-14 | 12100 SW 117TH COURT, MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-21 | DEL SOL, WILLIAN, Sr. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000432013 | ACTIVE | 1000000963117 | DADE | 2023-09-06 | 2043-09-13 | $ 1,500.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J19000471035 | TERMINATED | 1000000831921 | DADE | 2019-07-05 | 2039-07-10 | $ 2,494.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000491217 | TERMINATED | 1000000789097 | DADE | 2018-07-06 | 2038-07-11 | $ 11,013.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-21 |
Off/Dir Resignation | 2018-02-27 |
ANNUAL REPORT | 2017-05-01 |
Domestic Profit | 2016-03-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State