Search icon

MAGNIFICA GENERAL GOODS PROCUREMENT L.L.C. - Florida Company Profile

Company Details

Entity Name: MAGNIFICA GENERAL GOODS PROCUREMENT L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAGNIFICA GENERAL GOODS PROCUREMENT L.L.C. 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: 25 Jul 2013 (12 years ago)
Document Number: L13000105649
FEI/EIN Number 46-3370513

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

Address: 1900 North Bayshore Drive, Miami, FL, 33132, US
Mail Address: 1900 North Bayshore Drive, Miami, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCAVETTA ROCCO Manager 1900 North Bayshore Drive, MIAMI, FL, 33132
HAJA ERVISA Managing Member 1900 North Bayshore Drive, MIAMI, FL, 33132
SOUTHERN MANAGEMENT SOLUTIONS, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000116492 GALLERIA PRODUCE EXPIRED 2013-11-29 2018-12-31 - 1500 NW 95 AV, MIAMI, FL, 33172
G13000115924 GALLERIA PRODUCE FARMS EXPIRED 2013-11-26 2018-12-31 - 1500 NW 95 AV, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-02 1900 North Bayshore Drive, 1A 129, Miami, FL 33132 -
CHANGE OF MAILING ADDRESS 2022-02-02 1900 North Bayshore Drive, 1A 129, Miami, FL 33132 -
REGISTERED AGENT NAME CHANGED 2022-01-31 Southern Management Solutions, LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 1900 North Bayshore Drive, 1A 129, Miami, FL 33157 -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-23
AMENDED ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2342898510 2021-02-20 0455 PPP 3550 Biscayne Blvd Ste 307, Miami, FL, 33137-3853
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14117
Loan Approval Amount (current) 14117
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 33137-3853
Project Congressional District FL-26
Number of Employees 4
NAICS code 424480
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14269.39
Forgiveness Paid Date 2022-03-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State