Entity Name: | MAGICSTAR ARROW INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Sep 2018 (6 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P18000076581 |
FEI/EIN Number | 45-4676134 |
Address: | 3750 S Roberston blvd, Culver City, CA, 90232, US |
Mail Address: | 3750 S Robertson Blvd, Culver city, CA, 90232, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHASELAWYERS | Agent | 21 SE 1ST AVE #700, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
CRUZ CARLOS | Chief Executive Officer | 3750 S Robertson Blvd, Culver City, CA, 90232 |
Name | Role | Address |
---|---|---|
ETIENNE CHRISTIAN | Director | 8555 NW 37TH CT, HOLLYWOOD, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-02 | 3750 S Roberston blvd, 104, Culver City, CA 90232 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-02 | 3750 S Roberston blvd, 104, Culver City, CA 90232 | No data |
CONVERSION | 2018-09-11 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L12000029165. CONVERSION NUMBER 300000185313 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000244776 | TERMINATED | 1000000888505 | COLUMBIA | 2021-05-14 | 2041-05-19 | $ 2,851.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-04-02 |
AMENDED ANNUAL REPORT | 2019-10-02 |
ANNUAL REPORT | 2019-01-16 |
Domestic Profit | 2018-09-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State