Entity Name: | MMMAGIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Oct 2017 (7 years ago) |
Date of dissolution: | 10 Feb 2021 (4 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 10 Feb 2021 (4 years ago) |
Document Number: | P17000080333 |
FEI/EIN Number | 82-3107136 |
Address: | 10950 NW 14TH AVE., MIAMI, FL, 33167, US |
Mail Address: | 10950 NW 14TH AVE., MIAMI, FL, 33167, US |
ZIP code: | 33167 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
BRANTLEY CASSANDRA | President | 10950 NW 14TH AVE., MIAMI, FL, 33167 |
Name | Role | Address |
---|---|---|
DESPINASSE JULIENNE | Treasurer | 10950 NW 14TH AVE., MIAMI, FL, 33167 |
Name | Role | Address |
---|---|---|
DESPINASSE JULIENNE | Secretary | 10950 NW 14TH AVE., MIAMI, FL, 33167 |
Name | Role | Address |
---|---|---|
WILLIAMS MICHAEL JR. | Director | 10950 NW 14TH AVE., MIAMI, FL, 33167 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
REINSTATEMENT | 2019-02-06 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
DEBIT MEMO# 037778-C | 2019-09-10 |
REINSTATEMENT [CANCELLED] | 2019-02-06 |
Domestic Profit | 2017-10-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State