Search icon

MAGIC TOUCH OF BEAUTY INC - Florida Company Profile

Company Details

Entity Name: MAGIC TOUCH OF BEAUTY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAGIC TOUCH OF BEAUTY 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: 30 Apr 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P18000039842
FEI/EIN Number 82-5432814

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

Address: 1220 WILMINGTON, OPA LOCKA, FL, 33054, US
Mail Address: 1220 WILMINGTON, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACHADO DADILA President 1220 WILMINGTON, OPA LOCKA, FL, 33054
MACHADO DADILA Agent 1220 WILMINGTON, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 1220 WILMINGTON, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2021-04-28 1220 WILMINGTON, OPA LOCKA, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 1220 WILMINGTON, OPA LOCKA, FL 33054 -
REGISTERED AGENT NAME CHANGED 2019-10-17 MACHADO, DADILA -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-20
REINSTATEMENT 2019-10-17
Domestic Profit 2018-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State