IMAGICLE INC. - Florida Company Profile
Headquarter
Entity Name: | IMAGICLE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 08 Jun 2017 (8 years ago) |
Document Number: | P17000050692 |
FEI/EIN Number | 82-1962776 |
Address: | C/O CINOTTI LLP,, 66 WEST FLAGLER STREET,, MIAMI, FL, 33130, US |
Mail Address: | C/O CINOTTI LLP,, 66 WEST FLAGLER STREET,, MIAMI, FL, 33130, US |
ZIP code: | 33130 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BONGIOVANNI CHRISTIAN | President | C/O CINOTTI LLP,, MIAMI, FL, 33130 |
DI PUCCIO MASSIMO | Vice President | C/O CINOTTI LLP,, MIAMI, FL, 33130 |
CINOTTI LLP | Agent | 66 WEST FLAGLER STREET, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-01-25 | 66 WEST FLAGLER STREET, SUITE 1002, MIAMI, FL 33130 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-06-22 | C/O CINOTTI LLP,, 66 WEST FLAGLER STREET,, SUITE 1002, MIAMI, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2017-06-22 | C/O CINOTTI LLP,, 66 WEST FLAGLER STREET,, SUITE 1002, MIAMI, FL 33130 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-03-01 |
AMENDED ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2018-01-25 |
Domestic Profit | 2017-06-08 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State