Search icon

MAGOTH INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: MAGOTH INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAGOTH INVESTMENTS, 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: 02 Apr 1996 (29 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: P96000029299
FEI/EIN Number 650726817

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

Address: 1021 LITTLE RIVER DR., MIAMI, FL, 33138
Mail Address: 1021 LITTLE RIVER DR., MIAMI, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAMOND ANDREW President 1021 LITTLE RIVER DR., MIAMI, FL, 33138
DIAMOND ANDREW Agent 11900 BISCAYNE BLVD, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-24 1021 LITTLE RIVER DR., MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2004-03-24 1021 LITTLE RIVER DR., MIAMI, FL 33138 -
REINSTATEMENT 1997-11-17 - -
REGISTERED AGENT ADDRESS CHANGED 1997-11-17 11900 BISCAYNE BLVD, 509 A, MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 1997-11-17 DIAMOND, ANDREW -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001093544 ACTIVE 1000000382720 MIAMI-DADE 2012-12-18 2032-12-28 $ 570.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000199577 TERMINATED 1000000133500 DADE 2009-08-12 2030-02-16 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2005-09-07
ANNUAL REPORT 2004-03-24
ANNUAL REPORT 2003-04-22
ANNUAL REPORT 2002-04-26
ANNUAL REPORT 2001-04-28
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-01-21
Debit Memo 1998-01-15
REINSTATEMENT 1997-11-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State