Search icon

MAGENTA MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: MAGENTA MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAGENTA MIAMI, 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: 10 Jun 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jun 2012 (13 years ago)
Document Number: P93000042287
FEI/EIN Number 650424488

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

Address: 2912 SOUTH STATE ROAD 7, MIRAMAR, FL, 33023, US
Mail Address: 2912 SOUTH STATE ROAD 7, MIRAMAR, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Major D JPSDT President 2051 Nw.85th Ave, Pembroke Pines, FL, 33024
Major D JPSDT Secretary 2051 Nw.85th Ave, Pembroke Pines, FL, 33024
Major D JPSDT Treasurer 2051 Nw.85th Ave, Pembroke Pines, FL, 33024
Major D JPSDT Director 2051 Nw.85th Ave, Pembroke Pines, FL, 33024
Major D J Agent 2051 Nw. 85th Ave, Pembroke Pines, FL, 33024

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-29 Major, D Jadine -
REGISTERED AGENT ADDRESS CHANGED 2016-05-03 2051 Nw. 85th Ave, Pembroke Pines, FL 33024 -
CHANGE OF MAILING ADDRESS 2014-03-04 2912 SOUTH STATE ROAD 7, MIRAMAR, FL 33023 -
REINSTATEMENT 2012-06-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-07-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2001-11-19 MAGENTA MIAMI, INC. -
REINSTATEMENT 1996-02-05 - -
CHANGE OF PRINCIPAL ADDRESS 1996-02-05 2912 SOUTH STATE ROAD 7, MIRAMAR, FL 33023 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000195931 TERMINATED 1000000818896 BROWARD 2019-03-07 2029-03-13 $ 1,047.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State