Search icon

MAGIC MIKE DA GOAT, INC. - Florida Company Profile

Company Details

Entity Name: MAGIC MIKE DA GOAT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAGIC MIKE DA GOAT, 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: 23 Jan 2020 (5 years ago)
Document Number: P20000008782
FEI/EIN Number 84-4193538

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

Address: 5900 SW 42ND PLACE, BLDG 12 UNIT 7, DAVIE, FL, 33314, US
Mail Address: PO Box 120334, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHANKS MICHAEL JR. President 5900 SW 42ND PLACE, BLDG 12 UNIT 7, DAVIE, FL, 33314
SUERO ALEXIS Vice President 5900 SW 42ND PLACE, BLDG 12 UNIT 7, DAVIE, FL, 33314
SUERO ALEXIS Treasurer 5900 SW 42ND PLACE, BLDG 12 UNIT 7, DAVIE, FL, 33314
SHANKS MICHAEL JR. Agent 5900 SW 42ND PLACE, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-07 5900 SW 42ND PLACE, BLDG 12 UNIT 7, DAVIE, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 5900 SW 42ND PLACE, BLDG 12 UNIT 7, DAVIE, FL 33314 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-24 5900 SW 42ND PLACE, BLDG 12 UNIT 7, DAVIE, FL 33314 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000238055 TERMINATED 1000000954094 BROWARD 2023-05-22 2043-05-24 $ 4,510.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000133290 TERMINATED 1000000918692 BROWARD 2022-03-14 2042-03-15 $ 1,248.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-05-26
ANNUAL REPORT 2021-02-24
Domestic Profit 2020-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State