Search icon

MAGIC STEAMER CARPET CLEANER, INC. - Florida Company Profile

Company Details

Entity Name: MAGIC STEAMER CARPET CLEANER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAGIC STEAMER CARPET CLEANER, 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: 03 Oct 1995 (30 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P95000075831
FEI/EIN Number 650611818

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

Address: 13435 S.W. 128TH ST., #111, MIAMI, FL, 33186
Mail Address: 9745 SUNSET DRIVE, SUITE 201, MIAMI, FL, 33173, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ EDUARDO President 1525 S.W. 141 AVE., MIAMI, FL, 33184
RODRIGUEZ EDUARDO Vice President 1525 S.W. 141 AVE., MIAMI, FL, 33184
RODRIGUEZ EDUARDO Secretary 1525 S.W. 141 AVE., MIAMI, FL, 33184
RODRIGUEZ EDUARDO Treasurer 1525 S.W. 141 AVE., MIAMI, FL, 33184
PEREZ NORMA Director 1525 S.W. 141 AVE., MIAMI, FL, 33184
RODRIGUEZ EDUARDO Agent 1525 S.W. 141 AVE., MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2002-03-28 - -
REGISTERED AGENT ADDRESS CHANGED 2002-03-28 1525 S.W. 141 AVE., MIAMI, FL 33184 -
REGISTERED AGENT NAME CHANGED 2002-03-28 RODRIGUEZ, EDUARDO -
CHANGE OF PRINCIPAL ADDRESS 2000-12-19 13435 S.W. 128TH ST., #111, MIAMI, FL 33186 -
AMENDMENT 2000-10-13 - -
CHANGE OF MAILING ADDRESS 2000-03-24 13435 S.W. 128TH ST., #111, MIAMI, FL 33186 -
AMENDMENT 1999-06-11 - -
AMENDMENT 1998-10-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900019109 LAPSED 04-21280-CC23 CTY CRT IN&FOR DADE CTY 2005-04-18 2010-11-18 $9426.06 PHILLIP MORRIS, INC., C/O JACOBSON, SOBO & MOSELLE, P.O. BOX 19359, PLANTATION, FL 33318
J03000229668 LAPSED 02-13670 CC25 MIAMI-DADE COUNTY COURT 2003-07-24 2008-08-12 $4958.95 CENTURY FLOORING DISTRIBUTOR, CORP., C/O JORGE L. FORS, P.A., 1108 PONCE DE LEON BLVD., CORAL GABLES, FL 33134
J03000181562 LAPSED 02-09768 CA 22 MIAMI-DADE COUNTY CIRCUIT CT. 2003-05-27 2008-05-28 $22,105.11 CITICORP VENDOR FINANCE, INC., 1800 OVERCENTER DRIVE, MOBERLY, MO 65270

Documents

Name Date
ANNUAL REPORT 2003-02-26
Amendment 2002-03-28
ANNUAL REPORT 2002-03-22
ANNUAL REPORT 2001-02-28
Amendment 2000-10-13
ANNUAL REPORT 2000-03-24
Amendment 1999-06-11
ANNUAL REPORT 1999-03-06
Amendment 1998-10-02
ANNUAL REPORT 1998-03-09

Date of last update: 01 May 2025

Sources: Florida Department of State