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 |
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 |
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 | - |
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 |
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