Search icon

MAGOBA'S FLORIDA, INC.

Company Details

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

Agent

Name Role Address
MATALON, ELYAHU Agent 11111 BISCAYNE BLVD, #2058, NORTH MIAMI, FL 33181

President

Name Role Address
MATALON, ELYAHU President 11111 BISCAYNE BLVD., #456, NORTH MIAMI, FL 33181

Secretary

Name Role Address
MATALON, ELYAHU Secretary 11111 BISCAYNE BLVD., #456, NORTH MIAMI, FL 33181

Vice President

Name Role Address
KAEHLER, MARIANELLA Vice President 11111 BISCAYNE BLVD., #456, NORTH MIAMI, FL 33181

Treasurer

Name Role Address
KAEHLER, MARIANELLA Treasurer 11111 BISCAYNE BLVD., #456, NORTH MIAMI, FL 33181

Events

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

Documents

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