Search icon

MAGGIE CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: MAGGIE CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAGGIE CONSULTING, INC. 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: 31 Aug 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P17000073142
FEI/EIN Number APPLIED FOR

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 15828 NW 91st AVE, MIAMI LAKES, FL, 33018, US
Mail Address: 15828 NW 91st AVE, MIAMI LAKES, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIRALT MAGGIE President 15828 NW 91st AVE, MIAMI LAKES, FL, 33018
GIRALT MAGGIE Secretary 15828 NW 91st AVE, MIAMI LAKES, FL, 33018
GIRALT MAGGIE Agent 15828 NW 91st AVE, MIAMI LAKES, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-01 15828 NW 91st AVE, MIAMI LAKES, FL 33018 -
CHANGE OF MAILING ADDRESS 2019-02-01 15828 NW 91st AVE, MIAMI LAKES, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-01 15828 NW 91st AVE, MIAMI LAKES, FL 33018 -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-05-03
Domestic Profit 2017-08-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State