Search icon

WORLD MAGIC ENTERTAINMENT, INC. - Florida Company Profile

Company Details

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

WORLD MAGIC ENTERTAINMENT, 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: 09 Feb 1998 (27 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P98000012448
FEI/EIN Number 650814534

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

Address: 2201 NW 102 PLACE, #2, MIAMI, FL, 33172
Mail Address: 2201 NW 102 PLACE, #2, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHOMAR ACCOUNTING & TAX SE CPA Agent 7777 NW 146 STREET, MAMI, FL, 33016
ALAWIE HASSAN President 4796 NW 111TH CT, MIAMI, FL, 33178
ALAWIE HASSAN Secretary 4796 NW 111TH CT, MIAMI, FL, 33178
ALAWIE HASSAN Treasurer 4796 NW 111TH CT, MIAMI, FL, 33178
ALAWIE HASSAN Director 4796 NW 111TH CT, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2012-01-04 SHOMAR ACCOUNTING & TAX SE CPA -
REGISTERED AGENT ADDRESS CHANGED 2011-01-12 7777 NW 146 STREET, MAMI, FL 33016 -
REINSTATEMENT 2010-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2003-06-13 - -
CHANGE OF PRINCIPAL ADDRESS 2003-01-13 2201 NW 102 PLACE, #2, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2003-01-13 2201 NW 102 PLACE, #2, MIAMI, FL 33172 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000402506 TERMINATED 10-63447-CA-27 11TH JUD CIR, MIAMI-DADE 2012-04-18 2017-05-14 $2,144,698.97 WELLS FARGO BANK, N.A., 101 N. PHILLIPS AVENUE, SIOUS FALLS, SD 57104

Documents

Name Date
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-12
Reg. Agent Resignation 2011-01-03
REINSTATEMENT 2010-11-16
ANNUAL REPORT 2009-03-19
REINSTATEMENT 2008-10-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State