Entity Name: | MAGOBA'S FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 28 Sep 1994 (30 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | P94000072192 |
FEI/EIN Number | 65-0526637 |
Address: | 11111 BISCAYNE BLVD., #456, NORTH MIAMI, FL 33181 |
Mail Address: | 11111 BISCAYNE BLVD, #2058, NORTH MIAMI, FL 33181 |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATALON, ELYAHU | Agent | 11111 BISCAYNE BLVD, #2058, NORTH MIAMI, FL 33181 |
Name | Role | Address |
---|---|---|
MATALON, ELYAHU | President | 11111 BISCAYNE BLVD., #456, NORTH MIAMI, FL 33181 |
Name | Role | Address |
---|---|---|
MATALON, ELYAHU | Secretary | 11111 BISCAYNE BLVD., #456, NORTH MIAMI, FL 33181 |
Name | Role | Address |
---|---|---|
KAEHLER, MARIANELLA | Vice President | 11111 BISCAYNE BLVD., #456, NORTH MIAMI, FL 33181 |
Name | Role | Address |
---|---|---|
KAEHLER, MARIANELLA | Treasurer | 11111 BISCAYNE BLVD., #456, NORTH MIAMI, FL 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1999-04-29 | MATALON, ELYAHU | No data |
REGISTERED AGENT ADDRESS CHANGED | 1999-04-29 | 11111 BISCAYNE BLVD, #2058, NORTH MIAMI, FL 33181 | No data |
CHANGE OF MAILING ADDRESS | 1998-01-28 | 11111 BISCAYNE BLVD., #456, NORTH MIAMI, FL 33181 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2003-01-27 |
ANNUAL REPORT | 2002-05-28 |
ANNUAL REPORT | 2001-01-25 |
ANNUAL REPORT | 2000-01-24 |
Reg. Agent Change | 1999-04-29 |
ANNUAL REPORT | 1999-03-24 |
ANNUAL REPORT | 1998-01-28 |
ANNUAL REPORT | 1997-02-24 |
ANNUAL REPORT | 1996-07-29 |
ANNUAL REPORT | 1995-01-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State