Search icon

MAGNAFOTO, LLC - Florida Company Profile

Company Details

Entity Name: MAGNAFOTO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAGNAFOTO, 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: 14 Feb 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Oct 2014 (11 years ago)
Document Number: L13000023467
FEI/EIN Number 47-2121456

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

Address: 4700 MILLENIA BLVD, ORLANDO, FL, 32839, US
Mail Address: 4700 MILLENIA BLVD, ORLANDO, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENA BENJAMIN Manager 4700 MILLENIA BLVD, ORLANDO, FL, 32839
PENA BENJAMIN Agent 4700 MILLENIA BLVD, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 4700 MILLENIA BLVD, SUITE 175, ORLANDO, FL 32839 -
CHANGE OF MAILING ADDRESS 2024-01-31 4700 MILLENIA BLVD, SUITE 175, ORLANDO, FL 32839 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 4700 MILLENIA BLVD, SUITE 175, ORLANDO, FL 32839 -
LC AMENDMENT 2014-10-15 - -
REGISTERED AGENT NAME CHANGED 2014-10-15 PENA, BENJAMIN -
LC AMENDMENT 2013-05-08 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-02
AMENDED ANNUAL REPORT 2022-10-24
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-05-10
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8945338709 2021-04-08 0491 PPS 7208 W Sand Lake Rd Ste 305, Orlando, FL, 32819-5200
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32819-5200
Project Congressional District FL-11
Number of Employees 1
NAICS code 541922
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20930.8
Forgiveness Paid Date 2021-09-29
1221757201 2020-04-15 0491 PPP 7208 W SAND LAKE RD SUITE 305, ORLANDO, FL, 32819
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7697
Loan Approval Amount (current) 7697
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32819-0001
Project Congressional District FL-10
Number of Employees 7
NAICS code 541921
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 5345.9
Forgiveness Paid Date 2021-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State