Search icon

MAGNA VENTURE PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: MAGNA VENTURE PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAGNA VENTURE PARTNERS, 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: 12 May 2014 (11 years ago)
Document Number: L14000076899
FEI/EIN Number 46-5633373

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

Address: 3264 So. University Dr., Miramar, FL, 33025, US
Mail Address: 3264 So. University Dr., Miramar, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMPARIELLO CODY S Manager 3264 So. University Dr., Miramar, FL, 33025
CADILLAC JOSHUA D Manager 3264 So. University Dr., Miramar, FL, 33025
MATTHEWS MARYJO Authorized Representative 3264 So. University Dr., Miramar, FL, 33025
MATTHEWS MARYJO Agent 3264 So. University Dr., Miramar, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-13 3264 So. University Dr., Miramar, FL 33025 -
CHANGE OF MAILING ADDRESS 2023-04-13 3264 So. University Dr., Miramar, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 3264 So. University Dr., Miramar, FL 33025 -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4357818401 2021-02-06 0455 PPS 11824 Miramar Pkwy, Miramar, FL, 33025-5800
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85457
Loan Approval Amount (current) 85457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33025-5800
Project Congressional District FL-25
Number of Employees 16
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86566.77
Forgiveness Paid Date 2022-06-01
3710257204 2020-04-27 0455 PPP 11824 Miramar Parkwa, Miramar, FL, 33025-5800
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70500
Loan Approval Amount (current) 70500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17472
Servicing Lender Name International Finance Bank
Servicing Lender Address 777 SW 37th Ave, Ste 700, MIAMI, FL, 33135-4124
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33025-5800
Project Congressional District FL-25
Number of Employees 10
NAICS code 711310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 17472
Originating Lender Name International Finance Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71268.74
Forgiveness Paid Date 2021-06-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State