Search icon

MAGIK DOMINICANA, S.A., INC. - Florida Company Profile

Company Details

Entity Name: MAGIK DOMINICANA, S.A., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAGIK DOMINICANA, S.A., INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 11 May 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Nov 2005 (19 years ago)
Document Number: P04000076042
FEI/EIN Number 510508130

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

Address: 1136 NW 1st St, Florida City, FL, 33034, US
Mail Address: 1136 NW 1st St, Florida City, FL, 33034, US
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTEVEZ PEDRO L President 1136 NW 1st St, Florida City, FL, 33034
ESTEVEZ PEDRO L Treasurer 1136 NW 1st St, Florida City, FL, 33034
ESTEVEZ NOELVIS Vice President 1136 NW 1st St, Florida City, FL, 33034
ESTEVEZ PEDRO J Chief Executive Officer 1136 NW 1st St, Florida City, FL, 33034
ESTEVEZ PEDRO L Agent 1136 NW 1st St, Florida City, FL, 33034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000020001 MAGIK HOME AUTOMATION ACTIVE 2023-02-10 2028-12-31 - 20535 SW 133RD CT, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 1136 NW 1st St, Florida City, FL 33034 -
CHANGE OF MAILING ADDRESS 2024-03-19 1136 NW 1st St, Florida City, FL 33034 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-19 1136 NW 1st St, Florida City, FL 33034 -
REGISTERED AGENT NAME CHANGED 2016-04-15 ESTEVEZ , PEDRO LUIS -
AMENDMENT 2005-11-21 - -
AMENDMENT 2005-05-26 - -
AMENDMENT 2004-06-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000395783 TERMINATED 1000000270498 MIAMI-DADE 2012-04-19 2032-05-09 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-12
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5352217310 2020-04-30 0455 PPP 20535 SW 133RD CT, MIAMI, FL, 33177
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33177-0001
Project Congressional District FL-28
Number of Employees 2
NAICS code 423620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6305.64
Forgiveness Paid Date 2021-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State