Entity Name: | M.A.G. DESIGNS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 05 Aug 1997 (28 years ago) |
Document Number: | P97000067533 |
FEI/EIN Number | 650778018 |
Address: | 1140 SW 20th ST, BOCA RATON, FL, 33486, US |
Mail Address: | 1140 SW 20th ST, BOCA RATON, FL, 33486, US |
ZIP code: | 33486 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ MIGUEL AOWNER | Agent | 1140 SW 20th ST, BOCA RATON, FL, 33486 |
Name | Role | Address |
---|---|---|
GONZALEZ MIGUEL | President | 1140 SW 20th St, Boca Raton, FL, 33486 |
Name | Role | Address |
---|---|---|
GONZALEZ MIGUEL | Vice President | 1140 SW 20th St, Boca Raton, FL, 33486 |
Name | Role | Address |
---|---|---|
GONZALEZ MIGUEL | Secretary | 1140 SW 20th St, Boca Raton, FL, 33486 |
Name | Role | Address |
---|---|---|
GONZALEZ MIGUEL | Treasurer | 1140 SW 20th St, Boca Raton, FL, 33486 |
Name | Role | Address |
---|---|---|
GONZALEZ MIGUEL | Director | 1140 SW 20th St, Boca Raton, FL, 33486 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000129696 | EDGE BODYWORKS | EXPIRED | 2019-12-08 | 2024-12-31 | No data | 4040 NW 1ST AVE, BOCA RATON, FL, 33431 |
G14000049266 | MOBILE WORKS | EXPIRED | 2014-05-19 | 2019-12-31 | No data | 1140 SW 20TH ST, BOCA RATON,, FL, 33486 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-04-15 | GONZALEZ, MIGUEL A, OWNER | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-10 | 1140 SW 20th ST, BOCA RATON, FL 33486 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-10 | 1140 SW 20th ST, BOCA RATON, FL 33486 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-10 | 1140 SW 20th ST, BOCA RATON, FL 33486 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State