Search icon

MAGIC DAY PROPERTIES, INC - Florida Company Profile

Company Details

Entity Name: MAGIC DAY PROPERTIES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAGIC DAY PROPERTIES, 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: 13 Mar 2020 (5 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Dec 2020 (4 years ago)
Document Number: P20000022537
FEI/EIN Number 37-1968168

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

Address: 1191 E NEWPORT CENER DR #103, DEERFIELD BEACH, FL, 33442, US
Mail Address: 1191 E NEWPORT CENER DR #103, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALPHA 12 PROPERTIES INC Director HUNKINS WATERFRONT PLAZE STE 556, MAIN ST., CHARLESTOWN, NEVIS, AL
ALPHA 12 PROPERTIES INC Secretary HUNKINS WATERFRONT PLAZE STE 556, MAIN ST., CHARLESTOWN, NEVIS, AL
CSG - CAPITAL SERVICES GROUP, INC. Agent -
ALPHA 12 PROPERTIES INC President HUNKINS WATERFRONT PLAZE STE 556, MAIN ST., CHARLESTOWN, NEVIS, AL
FELICIO ROSSI JOAO Director 1191 E NEWPORT CENER DR #103, DEERFIELD BEACH, FL, 33442
FELICIO ROSSI JOAO Treasurer 1191 E NEWPORT CENER DR #103, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
AMENDMENT 2020-12-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-03
Amendment 2020-12-14
Domestic Profit 2020-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State