Search icon

THE MAGIC CIRCLE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE MAGIC CIRCLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Mar 1989 (36 years ago)
Document Number: K76385
FEI/EIN Number 650111211
Address: 18591 S Dixie Hwy, Cutler Bay, FL, 33157, US
Mail Address: P.O. BOX 1196, HOMESTEAD, FL, 33090
ZIP code: 33157
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTGOMERY, WAYNE President 21450 SW 240 STREET, MIAMI, FL, 33031
DAMSKY, STEVE Vice President 21450 SW 240 STREET, MIAMI, FL, 33031
MONTGOMERY, WAYNE Director 21450 SW 240 STREET, MIAMI, FL, 33031
MONTGOMERY WAYNE Agent 21450 S.W. 240TH STREET, MIAMI, FL, 33031
DAMSKY, STEVE Director 21450 SW 240 STREET, MIAMI, FL, 33031

Unique Entity ID

CAGE Code:
75PC0
UEI Expiration Date:
2015-07-09

Business Information

Division Name:
SOLSTICE FARMS
Activation Date:
2014-07-10
Initial Registration Date:
2014-06-27

Commercial and government entity program

CAGE number:
75PC0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2015-07-09

Contact Information

POC:
STEVE DAMSKY

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000025296 BLUE MOON PRODUCTS ACTIVE 2020-02-26 2025-12-31 - 30505 S.W. 202 AVE, HOMESTEAD, FL, 33030
G15000016785 SIGNATURE FARMS ACTIVE 2015-02-16 2025-12-31 - P.O. BOX 901196, HOMESTEAD, FL, 33090
G12000017200 SOLSTICE FARMS EXPIRED 2012-02-17 2017-12-31 - P.O. BOX 1196, HOMESTEAD, FL, 33090
G12000016644 SOLSTICE FARMS EXPIRED 2012-02-16 2017-12-31 - PO BOX 1196, HOMESTEAD, FL, 33090
G11000055591 SOLSTICE FARMS EXPIRED 2011-06-08 2016-12-31 - PO BOX 901196, HOMESTEAD,FLORIDA, FL, 33090

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 18591 S Dixie Hwy, Cutler Bay, FL 33157 -
REGISTERED AGENT NAME CHANGED 1994-03-22 MONTGOMERY, WAYNE -
REGISTERED AGENT ADDRESS CHANGED 1994-03-22 21450 S.W. 240TH STREET, MIAMI, FL 33031 -
CHANGE OF MAILING ADDRESS 1991-04-17 18591 S Dixie Hwy, Cutler Bay, FL 33157 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-04-15

USAspending Awards / Financial Assistance

Date:
2021-03-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4832.00
Total Face Value Of Loan:
4832.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4832.00
Total Face Value Of Loan:
4832.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$4,832
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,859.38
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $4,832
Jobs Reported:
2
Initial Approval Amount:
$4,832
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,888.64
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $4,832

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State