Search icon

CHARMAG INC - Florida Company Profile

Company Details

Entity Name: CHARMAG INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARMAG 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 May 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2023 (a year ago)
Document Number: P21000045376
FEI/EIN Number 863811077

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

Address: 251 NE 211th STREET, NORTH MIAMI BEACH, FL, 33179, US
Mail Address: 251 NE 211th STREET, NORTH MIAMI BEACH, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IBGUI ROBERT A President 1912 MONROE ST, HOLLYWOOD, FL, 33020
IBGUI BARBARA Vice President 251 NE 211th STREET, NORTH MIAMI BEACH, FL, 33179
IBGUI ROBERT A Agent 1912 MONROE ST, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-29 - -
REGISTERED AGENT NAME CHANGED 2023-09-29 IBGUI, ROBERT A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-19 251 NE 211th STREET, NORTH MIAMI BEACH, FL 33179 -
CHANGE OF MAILING ADDRESS 2022-02-19 251 NE 211th STREET, NORTH MIAMI BEACH, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-19 1912 MONROE ST, 207, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
REINSTATEMENT 2023-09-29
ANNUAL REPORT 2022-02-19
Domestic Profit 2021-05-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State