Search icon

MAGNA MEDICAL SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: MAGNA MEDICAL SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAGNA MEDICAL SYSTEMS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 May 1993 (32 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P93000035760
FEI/EIN Number 650423599

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

Address: 7200 N.W. 7 STREET, 2ND FLOOR, MIAMI, FL, 33126
Mail Address: 7200 N.W. 7 STREET, 2ND FLOOR, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALAN REISS, LEVINE & DANNERS, P.A. Agent 1110 BRICKELL AVENUE, MIAMI, FL, 33131
GONZALEZ LOUIS President 7200 NW 7TH ST., MIAMI, FL, 33126
GONZALEZ LOUIS Director 7200 NW 7TH ST., MIAMI, FL, 33126
GONZALEZ IRIS J Secretary 7200 NW 7TH STREET, MIAMI, FL, 33126
GONZALEZ IRIS J Director 7200 NW 7TH STREET, MIAMI, FL, 33126
NUNEZ LISETTE Vice President 7200 NW 7TH STREET, MIAMI, FL, 33126
NUNEZ LISETTE Treasurer 7200 NW 7TH STREET, MIAMI, FL, 33126
NUNEZ LISETTE Director 7200 NW 7TH STREET, MIAMI, FL, 33126
RAMOS ANDRES Vice President 7200 NW 7TH STREET, MIAMI, FL, 33126
RAMOS ANDRES Director 7200 NW 7TH STREET, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2003-05-01 1110 BRICKELL AVENUE, 7TH FLOOR, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2003-05-01 ALAN REISS, LEVINE & DANNERS, P.A. -
NAME CHANGE AMENDMENT 1998-08-14 MAGNA MEDICAL SYSTEMS, INC. -
REINSTATEMENT 1997-05-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-03-24 - -
CHANGE OF PRINCIPAL ADDRESS 1995-03-24 7200 N.W. 7 STREET, 2ND FLOOR, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 1995-03-24 7200 N.W. 7 STREET, 2ND FLOOR, MIAMI, FL 33126 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000165169 LAPSED 03-2321 CC23 (01) MIAMI-DADE CNTY CRT 11TH JUD C 2003-04-29 2008-05-09 $8093.60 THE SHERWIN-WILLIAMS COMPANY, 3063 E. SEMORAN BLVD., APOPKA, FL 32703
J03000157596 LAPSED 03-299 SP 25(3) CNTY CRT FOR MIAMI-DADE CNTY F 2003-04-15 2008-05-02 $4,389.83 AC-MED, 5442 SOUTH 900 EAST #502, SALT LAKE CITY UTAH 84117
J03000169153 LAPSED 03-000216-04 17TH JUDICIAL CRT CT BROWARD C 2003-04-07 2008-05-14 $22,784.00 KINGSLAND MEDICAL SYSTEMS INC, 9086 VINEYARD LAKE DRIVE, PLANTATION FL 33324

Documents

Name Date
ANNUAL REPORT 2003-05-01
Reg. Agent Change 2003-02-20
ANNUAL REPORT 2002-03-29
ANNUAL REPORT 2001-04-18
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-05-05
Name Change 1998-08-14
ANNUAL REPORT 1998-04-27
REINSTATEMENT 1997-05-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State