Detail by Entity Name
Florida Profit Corporation
MAGIC 5, INC
Filing Information
P15000016386
47-3285400
02/18/2015
FL
ACTIVE
NAME CHANGE AMENDMENT
01/21/2022
NONE
Principal Address
Changed: 06/16/2020
600 NE 27TH STREET
UNIT 1402
MIAMI, FL 33137
UNIT 1402
MIAMI, FL 33137
Changed: 06/16/2020
Mailing Address
Changed: 06/16/2020
3971 SW 8th Street
Suite 305
Miami, FL 33134-2951
Suite 305
Miami, FL 33134-2951
Changed: 06/16/2020
Registered Agent Name & Address
Registered Agents Serving Named Companies, Inc
Name Changed: 03/29/2022
Address Changed: 06/16/2020
3971 SW 8th Street
Suite 305
Miami, FL 33134-2951
Suite 305
Miami, FL 33134-2951
Name Changed: 03/29/2022
Address Changed: 06/16/2020
Officer/Director Detail
Name & Address
Title Director, President, Secretary, Treasurer
Valdes Garcia, Claudia
Title Director, VP
PEREZ VALDES, RODRIGO
Title Director, VP
Perez, Jorge
Title Director, VP
Perez, Mariangel
Title Director, President, Secretary, Treasurer
Valdes Garcia, Claudia
3971 SW 8th Street
Suite 305
Miami, FL 33134-2951
Suite 305
Miami, FL 33134-2951
Title Director, VP
PEREZ VALDES, RODRIGO
3971 SW 8th Street
Suite 305
Miami, FL 33134-2951
Suite 305
Miami, FL 33134-2951
Title Director, VP
Perez, Jorge
3971 SW 8th Street
Suite 305
Miami, FL 33134-2951
Suite 305
Miami, FL 33134-2951
Title Director, VP
Perez, Mariangel
3971 SW 8th Street
Suite 305
Miami, FL 33134-2951
Suite 305
Miami, FL 33134-2951
Annual Reports
Report Year | Filed Date |
2022 | 03/29/2022 |
2023 | 03/07/2023 |
2024 | 04/25/2024 |
Document Images