Entity Name: | MAGCOMPANY, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAGCOMPANY, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Dec 2018 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2023 (2 years ago) |
Document Number: | P18000100794 |
FEI/EIN Number |
832850708
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13921 SW 143 CT, SUITE 4, MIAMI, FL, 33186, US |
Mail Address: | 13921 SW 143 CT, SUITE 4, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ MORALES YORDAN S | President | 13921 SW 143 CT, MIAMI, FL, 33186 |
GOMEZ YORDAN | Agent | 13921 SW 143 CT, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-09-29 | 13921 SW 143 CT, SUITE 4, MIAMI, FL 33186 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-09-29 | 13921 SW 143 CT, SUITE 4, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2023-09-29 | 13921 SW 143 CT, SUITE 4, MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2023-09-29 | GOMEZ, YORDAN | - |
REINSTATEMENT | 2023-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2021-12-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000354423 | ACTIVE | 2023-000844-CC-21 | COUNTY COURT MIAMI DADE | 2023-07-27 | 2028-08-02 | $37,913.81 | PRISCILLA GONZALEZ, 8110 NW 166TH STREET, HIALEAH, FL 33016 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
REINSTATEMENT | 2023-09-29 |
ANNUAL REPORT | 2022-04-15 |
REINSTATEMENT | 2021-12-03 |
ANNUAL REPORT | 2020-03-06 |
Domestic Profit | 2018-12-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State