Search icon

MAGIC HANDS ORIENTAL MASSAGE LLC - Florida Company Profile

Company Details

Entity Name: MAGIC HANDS ORIENTAL MASSAGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAGIC HANDS ORIENTAL MASSAGE LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 21 Jul 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Jun 2011 (14 years ago)
Document Number: L09000070122
FEI/EIN Number 270657050

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

Address: 625 NE SPANISH RIVER BLVD, SUITE 105, BOCA RATON, FL, 33432
Mail Address: 625 NE SPANISH RIVER BLVD, SUITE 105, BOCA RATON, FL, 33431, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YAO YINGHUI Manager 625 NE SPANISH RIVER BLVD, BOCA RATON, FL, 33431
Yao Yinghui Agent 625 NE Spanish River Boulevard, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-01-15 625 NE SPANISH RIVER BLVD, SUITE 105, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-15 625 NE Spanish River Boulevard, Suite 105, Boca Raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2014-04-11 Yao, Yinghui -
LC AMENDMENT 2011-06-06 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9289317408 2020-05-20 0455 PPP 625 NE Spanish River Blvd, Boca Raton, FL, 33431
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33431-0700
Project Congressional District FL-23
Number of Employees 1
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7547.92
Forgiveness Paid Date 2021-01-13
5313208300 2021-01-25 0455 PPS 625 NE Spanish River Blvd, Boca Raton, FL, 33431-6100
Loan Status Date 2022-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33431-6100
Project Congressional District FL-23
Number of Employees 1
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7603.12
Forgiveness Paid Date 2022-06-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State