Search icon

TWO MAGICS AUTO SALES OF FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: TWO MAGICS AUTO SALES OF FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TWO MAGICS AUTO SALES OF FLORIDA 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: 25 Jun 1993 (32 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: P93000045047
FEI/EIN Number 650406146

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

Address: 1925 OPALOCKA BLVD., OPALOCKA, FL, 33054
Mail Address: 1925 OPALOCKA BLVD., OPALOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS ANTONIO R President 6445 WEST 24TH AVENUE, SUITE 2, HIALEAH, FL, 33016
SANTOS ANTONIO R Treasurer 6445 WEST 24TH AVENUE, SUITE 2, HIALEAH, FL, 33016
SANTOS ANTONIO R Director 6445 WEST 24TH AVENUE, SUITE 2, HIALEAH, FL, 33016
MACHICADO CESAR S Vice President 10760 S.W. 63RD STREET, MIAMI, FL, 33173
MACHICADO CESAR S Secretary 10760 S.W. 63RD STREET, MIAMI, FL, 33173
MACHICADO CESAR S Director 10760 S.W. 63RD STREET, MIAMI, FL, 33173
SANTOS ANTONIO R Agent 6445 W. 24TH AVENUE, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Date of last update: 02 Mar 2025

Sources: Florida Department of State