Search icon

MAGNOLIA CONSULTING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: MAGNOLIA CONSULTING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAGNOLIA CONSULTING SERVICES, 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 Sep 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2018 (7 years ago)
Document Number: L12000120878
FEI/EIN Number APPLIED FOR

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

Address: 1210 Michigan Ave, Miami Beach, FL, 33139, US
Mail Address: 1210 Michigan Ave, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARK ALHADEFF, AS TRUSTEE Manager 11900 Biscayne Blvd, MIAMI, FL, 33181
Villar Deysi M Manager 11900 Biscayne Blvd, Miami, FL, 33181
ALHADEFF MARK Agent 11900 Biscayne Blvd, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-01-09 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-09 1210 Michigan Ave, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2018-01-09 1210 Michigan Ave, Miami Beach, FL 33139 -
REGISTERED AGENT NAME CHANGED 2018-01-09 ALHADEFF, MARK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 11900 Biscayne Blvd, Suite 289, MIAMI, FL 33181 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-03-21
REINSTATEMENT 2018-01-09
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9085997008 2020-04-09 0455 PPP 1210 Michigan Avenue, MIAMI BEACH, FL, 33139-3808
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9700
Loan Approval Amount (current) 9700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-3808
Project Congressional District FL-24
Number of Employees 3
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9819.06
Forgiveness Paid Date 2021-07-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State