Search icon

MAGOMI, INC.

Company Details

Entity Name: MAGOMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Mar 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jul 1999 (26 years ago)
Document Number: P97000023833
FEI/EIN Number 650826106
Address: 177 Ocean Lane Drive, Suite 704, Key Biscayne, FL, 33149, US
Mail Address: 177 Ocean Lane Drive, Suite 704, Key Biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MATHIAS REGALADO Agent 177 Ocean Lane Drive, Key Biscayne, FL, 33149

President

Name Role Address
REGALADO MATHIAS President 177 Ocean Lane Drive, Key Biscayne, FL, 33149

Director

Name Role Address
REGALADO MATHIAS Director 177 Ocean Lane Drive, Key Biscayne, FL, 33149

Vice President

Name Role Address
REGALADO MARCOS Vice President 177 OCEAN LANE DR APT 1012, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-18 177 Ocean Lane Drive, Suite 704, Key Biscayne, FL 33149 No data
CHANGE OF MAILING ADDRESS 2017-03-18 177 Ocean Lane Drive, Suite 704, Key Biscayne, FL 33149 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-18 177 Ocean Lane Drive, Suite 704, Key Biscayne, FL 33149 No data
REGISTERED AGENT NAME CHANGED 2012-06-28 MATHIAS REGALADO No data
REINSTATEMENT 1999-07-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-06-07
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State