Search icon

MAGIC THERAPY CENTER, INC. - Florida Company Profile

Company Details

Entity Name: MAGIC THERAPY CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAGIC THERAPY CENTER, 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: 06 Mar 1998 (27 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P98000021495
FEI/EIN Number 650817644

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

Address: 940 SW 82 AVE, MIAMI, FL, 33144
Mail Address: 940 SW 82 AVE, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAU LUISA President 3035 SW 115 AVE., MIAMI, FL, 33165
LAU LUISA Director 3035 SW 115 AVE., MIAMI, FL, 33165
LAU LUISA Agent 3035 SW 115 AVE., MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
AMENDMENT 2000-03-20 - -
REGISTERED AGENT NAME CHANGED 2000-03-20 LAU, LUISA -
REGISTERED AGENT ADDRESS CHANGED 2000-03-20 3035 SW 115 AVE., MIAMI, FL 33165 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-01 940 SW 82 AVE, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 1999-03-01 940 SW 82 AVE, MIAMI, FL 33144 -

Documents

Name Date
Amendment 2000-03-20
ANNUAL REPORT 1999-03-01
Domestic Profit 1998-03-06

Date of last update: 02 May 2025

Sources: Florida Department of State