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 |
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 |
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 | - |
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