Search icon

MAGNA DEVELOPMENT CORPORATION, INC. - Florida Company Profile

Company Details

Entity Name: MAGNA DEVELOPMENT CORPORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAGNA DEVELOPMENT CORPORATION, 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: 07 Dec 1994 (30 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Oct 2007 (17 years ago)
Document Number: P94000088639
FEI/EIN Number 560570650

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

Address: 13493 SW 108 STREET CIRCLE S., MIAMI, FL, 33186, US
Mail Address: 13493 SW 108 STREET CIRCLE S., MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALINSKY DAVID President 13493 SW 108 STREET CIRCLE S., MIAMI, FL, 33186
SALINSKY DAVID Vice President 13493 SW 108 STREET CIRCLE S., MIAMI, FL, 33186
MARCUS SHERRIE B Agent 17001 NE 6TH AVE, N MIAMI BCH, FL, 33162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-03-24 13493 SW 108 STREET CIRCLE S., MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2009-03-24 13493 SW 108 STREET CIRCLE S., MIAMI, FL 33186 -
CANCEL ADM DISS/REV 2007-10-09 - -
REGISTERED AGENT ADDRESS CHANGED 2007-10-09 17001 NE 6TH AVE, N MIAMI BCH, FL 33162 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2005-01-12 MARCUS, SHERRIE B -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State