Search icon

MAGIC CITY PRINTING CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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