Search icon

MAGIC MOBILE MECHANIC INC

Company Details

Entity Name: MAGIC MOBILE MECHANIC INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Jul 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Sep 2017 (7 years ago)
Document Number: P17000062686
FEI/EIN Number 82-2663661
Address: 6301 NW 87th Ave, DORAL, FL, 33166, US
Mail Address: 6301 NW 87th Ave, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ OSWALDO Agent 3570 w. 88 Ter., Hialeah Gardens, FL, 33018

President

Name Role Address
HERNANDEZ OSWALDO President 5252 NW 85TH AVE, DORAL, FL, 33166

Vice President

Name Role Address
HERNANDEZ OSWALDO Vice President 5252 NW 85TH AVE, DORAL, FL, 33166

Secretary

Name Role Address
Morales Javier Camila A Secretary 6301 NW 87th Ave, DORAL, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000025105 KANAN GARAGE ACTIVE 2020-02-25 2025-12-31 No data 6301 NW 87TH AVE, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 3570 w. 88 Ter., Hialeah Gardens, FL 33018 No data
CHANGE OF PRINCIPAL ADDRESS 2020-08-24 6301 NW 87th Ave, DORAL, FL 33166 No data
CHANGE OF MAILING ADDRESS 2020-08-24 6301 NW 87th Ave, DORAL, FL 33166 No data
AMENDMENT 2017-09-05 No data No data
AMENDMENT 2017-08-30 No data No data
REGISTERED AGENT NAME CHANGED 2017-08-30 HERNANDEZ, OSWALDO No data
AMENDMENT 2017-08-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
AMENDED ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-08-24
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-30
Amendment 2017-09-05
Amendment 2017-08-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State