Search icon

MAGER PARUAS, LLC - Florida Company Profile

Company Details

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

MAGER PARUAS, 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: 17 Nov 2015 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 14 Jan 2025 (2 months ago)
Document Number: L15000194208
FEI/EIN Number 81-0724050

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

Address: 2719 HOLLYWOOD BLVD., SECOND FLOOR, HOLLYWOOD, FL, 33020, US
Mail Address: 2719 HOLLYWOOD BLVD., SECOND FLOOR, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAGER PARUAS 401(K) PLAN 2023 810724050 2024-07-16 MAGER PARUAS, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541110
Sponsor’s telephone number 9547632800
Plan sponsor’s address 2719 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020

Signature of

Role Plan administrator
Date 2024-07-16
Name of individual signing ROSE HENDERSON
Valid signature Filed with authorized/valid electronic signature
MAGER PARUAS 401(K) PLAN 2022 810724050 2023-05-23 MAGER PARUAS, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541110
Sponsor’s telephone number 9547632800
Plan sponsor’s address 2719 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020

Signature of

Role Plan administrator
Date 2023-05-23
Name of individual signing ROSE HENDERSON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MAGER SCOTT A Manager 215 SE 8th Ave., FT. LAUDERDALE, FL, 33301
PARUAS BRIAN A Manager 820 HARRISON ST., HOLLYWOOD, FL, 33020
PARUAS BRIAN A Agent 2719 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2025-01-14 MAGER PARUAS, PLLC -
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 2719 HOLLYWOOD BLVD., SECOND FLOOR, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2020-01-20 2719 HOLLYWOOD BLVD., SECOND FLOOR, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 2719 HOLLYWOOD BLVD., SECOND FLOOR, HOLLYWOOD, FL 33020 -

Documents

Name Date
LC Name Change 2025-01-14
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7830447009 2020-04-08 0455 PPP 2719 Hollywood Blvd, HOLLYWOOD, FL, 33020-4821
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180852
Loan Approval Amount (current) 180852
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437582
Servicing Lender Name Banesco USA
Servicing Lender Address 3155 NW 77th Ave, Miami, FL, 33122
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33020-4821
Project Congressional District FL-25
Number of Employees 25
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 437582
Originating Lender Name Banesco USA
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 181871.8
Forgiveness Paid Date 2020-11-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State