Search icon

NEW MILLENNIUM MAGIC INC. - Florida Company Profile

Company Details

Entity Name: NEW MILLENNIUM MAGIC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW MILLENNIUM MAGIC 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: 13 Apr 1995 (30 years ago)
Date of dissolution: 16 Apr 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Apr 2001 (24 years ago)
Document Number: P95000030325
FEI/EIN Number 650577616

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

Address: 4699 FEDERAL HWY, LIGHTHOUSE POINT, FL, 33064, US
Mail Address: 4699 FEDERAL HWY, LIGHTHOUSE POINT, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALPER DAVID President 8900 NW 52 COURT, CORAL SPRINGS, FL, 33067
ALPER DAVID Agent 4699 FEDERAL HWY, LIGHTHOUSE POINT, FL, 33064

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-04-16 - -
CHANGE OF PRINCIPAL ADDRESS 2000-12-04 4699 FEDERAL HWY, LIGHTHOUSE POINT, FL 33064 -
CHANGE OF MAILING ADDRESS 2000-12-04 4699 FEDERAL HWY, LIGHTHOUSE POINT, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2000-12-04 4699 FEDERAL HWY, LIGHTHOUSE POINT, FL 33064 -
NAME CHANGE AMENDMENT 1999-09-01 NEW MILLENNIUM MAGIC INC. -

Documents

Name Date
Voluntary Dissolution 2001-04-16
Reg. Agent Change 2000-12-04
ANNUAL REPORT 2000-05-23
Name Change 1999-09-01
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State