Search icon

MAGICPAY MERCHANT SERVICES LLC - Florida Company Profile

Company Details

Entity Name: MAGICPAY MERCHANT SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAGICPAY MERCHANT 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: 04 Nov 2013 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 Jul 2022 (3 years ago)
Document Number: L13000154555
FEI/EIN Number 46-4111487

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

Address: 4710 NW 2ND AVE, BOCA RATON, FL, 33431, US
Mail Address: 4710 NW 2ND AVE, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVI RAMI Manager 4710 NW 2nd Ave, BOCA RATON, FL, 33431
LEVI SHARONA Managing Member 4710 NW 2nd Ave, BOCA RATON, FL, 33431
LEVI RAMI Agent 4710 NW 2ND AVE., SUITE 101, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000089047 MAGICPAY EXPIRED 2019-08-21 2024-12-31 - 1616 NW 2ND AVE, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2022-07-01 - -
REGISTERED AGENT ADDRESS CHANGED 2022-07-01 4710 NW 2ND AVE., SUITE 101, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2022-06-28 4710 NW 2ND AVE, SUITE 101, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2022-06-28 4710 NW 2ND AVE, SUITE 101, BOCA RATON, FL 33431 -
LC STMNT OF RA/RO CHG 2017-06-13 - -

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-10
CORLCRACHG 2022-07-01
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-10
CORLCRACHG 2017-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8943367707 2020-05-01 0455 PPP 1616 NW 2nd Ave, Boca Raton, FL, 33432
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11250
Loan Approval Amount (current) 11250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33432-1401
Project Congressional District FL-23
Number of Employees 1
NAICS code 522320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11341.23
Forgiveness Paid Date 2021-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State