Search icon

MAGNOLIA AMERICAS, INC. - Florida Company Profile

Company Details

Entity Name: MAGNOLIA AMERICAS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Dec 2011 (13 years ago)
Document Number: F11000004929
FEI/EIN Number NOT APPLICABLE

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

Address: 168 SE 1st Street, Miami, FL, 33131, US
Mail Address: 168 SE 1st Street, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAGNOLIA AMERICAS INC 401K PLAN 2021 260731394 2022-08-12 MAGNOLIA AMERICAS INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 511210
Sponsor’s telephone number 3052673033
Plan sponsor’s address 168 SE 1ST STREET, SUITE 1007, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2022-08-12
Name of individual signing BRIAN WARRICK
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Kugelmann Alain Director Oslo-Strasse 2,, (Basel)
Warrick Brian President 168 SE 1st Street, Miami, FL, 33131
Preuss Jascha Director 100 Wall Street, New York, NY, 10005
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 168 SE 1st Street, Suite 1007, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2025-01-09 168 SE 1st Street, Suite 1007, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-15 168 SE 1st Street, Suite 1007, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2020-04-15 168 SE 1st Street, Suite 1007, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-15 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000810248 TERMINATED 1000000689043 DADE 2015-07-27 2025-07-29 $ 3,408.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000605799 TERMINATED 1000000614480 LEON 2014-04-21 2024-05-09 $ 478.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13001069682 TERMINATED 1000000510645 LEON 2013-05-24 2033-06-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000085143 LAPSED 1000000297330 LEON 2012-12-19 2023-01-16 $ 801.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2025-01-09
AMENDED ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7190497700 2020-05-01 0455 PPP 168 SE 1st Street Suite 1007, Miami, FL, 33131
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 199500
Loan Approval Amount (current) 199500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-0001
Project Congressional District FL-27
Number of Employees 8
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 201905.08
Forgiveness Paid Date 2021-07-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State