Search icon

MICA MAGIC, INC. - Florida Company Profile

Company Details

Entity Name: MICA MAGIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICA 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: 10 May 1995 (30 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P95000037164
FEI/EIN Number 650577399

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

Address: 5807 S W 21ST STREET, HOLLYWOOD, FL, 33023, US
Mail Address: 5807 S W 21ST STREET, HOLLYWOOD, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRESPO EDUARDO President 5807 S W 21ST STREET, HOLLYWOOD, FL, 33023
CRESPO EDUARDO M Agent 5807 SW 21 ST, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-02-28 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-28 5807 S W 21ST STREET, HOLLYWOOD, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-28 5807 SW 21 ST, HOLLYWOOD, FL 33023 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 1998-04-27 5807 S W 21ST STREET, HOLLYWOOD, FL 33023 -

Documents

Name Date
REINSTATEMENT 2005-02-28
ANNUAL REPORT 2003-08-11
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-09-12
ANNUAL REPORT 2000-08-17
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-02-17
ANNUAL REPORT 1996-04-16
DOCUMENTS PRIOR TO 1997 1995-05-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State