Search icon

MAGIC CITY HIPPIES, LLC - Florida Company Profile

Company Details

Entity Name: MAGIC CITY HIPPIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAGIC CITY HIPPIES, 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: 23 Apr 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Dec 2019 (5 years ago)
Document Number: L14000066117
FEI/EIN Number 46-5471848

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

Mail Address: 5025 Clay Street, Denver, CO, 80221, US
Address: 439 NW 46th Street, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNTER ROBERT Authorized Member 7255 SW 39TH TERR, MIAMI, FL, 33155
HOWARD PATRICK Authorized Member 376 1/2 LOMA DR, LOS ANGELES, CA, 90017
COUGHLIN JOHN Authorized Member 439 NW 46TH ST, MIAMI, FL, 33127
COUGHLIN JOHN W Agent 439 NW 46TH ST, MIAMI, FL, 33127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000102029 ROBBY HUNTER BAND EXPIRED 2014-10-07 2019-12-31 - 5790 SW 62ND ST, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-05 439 NW 46th Street, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2024-02-12 439 NW 46th Street, MIAMI, FL 33127 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-13 439 NW 46th Street, MIAMI, FL 33127 -
LC AMENDMENT 2019-12-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-12-23 439 NW 46TH ST, MIAMI, FL 33127 -
REGISTERED AGENT NAME CHANGED 2015-04-26 COUGHLIN, JOHN W -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-04-13
LC Amendment 2019-12-23
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3932658306 2021-01-22 0455 PPP 439 NW 46th St, Miami, FL, 33127-2670
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16150
Loan Approval Amount (current) 16150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 35989
Servicing Lender Name Capitol National Bank
Servicing Lender Address 200 Washington Sq North, LANSING, MI, 48933-1320
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33127-2670
Project Congressional District FL-24
Number of Employees 3
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 35989
Originating Lender Name Capitol National Bank
Originating Lender Address LANSING, MI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16219.09
Forgiveness Paid Date 2021-07-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State