Search icon

MAGICSTAR ARROW INCORPORATED

Company Details

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

Agent

Name Role Address
CHASELAWYERS Agent 21 SE 1ST AVE #700, MIAMI, FL, 33131

Chief Executive Officer

Name Role Address
CRUZ CARLOS Chief Executive Officer 3750 S Robertson Blvd, Culver City, CA, 90232

Director

Name Role Address
ETIENNE CHRISTIAN Director 8555 NW 37TH CT, HOLLYWOOD, FL, 33024

Events

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

Debts

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

Documents

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