Entity Name: | MAGNECORP INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 May 2016 (9 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 14 Apr 2022 (3 years ago) |
Document Number: | P16000042015 |
FEI/EIN Number | 81-2635211 |
Address: | 3660 NORTH STATE RD 7, LAUDERDALE LAKES, FL, 33319 |
Mail Address: | 401 EAST LAS OLAS BLVD 130558, FORT LAUDERDALE, FL, 33301, US |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THE JULIEN LIVING TRUST DATED MAY 4TH 2016 | Agent | 401 EAST LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301 |
Name | Role | Address |
---|---|---|
THE JULIEN LIVING TRUST DATED MAY 4TH 2016 | President | 401 EAST LAS OLAS BLVD 130558, FORT LAUDERDALE, FL, 33301 |
LEROY-JULIEN VALERIE | President | 401 EAST LAS OLAS BLVD 130558, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-29 | 3660 NORTH STATE RD 7, LAUDERDALE LAKES, FL 33319 | No data |
NAME CHANGE AMENDMENT | 2022-04-14 | MAGNECORP INC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-09-12 |
Name Change | 2022-04-14 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-02-22 |
Domestic Profit | 2016-05-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State