Search icon

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

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MAGIK DOMINICANA, S.A., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 May 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Nov 2005 (20 years ago)
Document Number: P04000076042
FEI/EIN Number 510508130
Address: 1300 NW 3rd St, Florida City, FL, 33034, US
Mail Address: 1300 NW 3rd St, Florida City, FL, 33034, US
ZIP code: 33034
City: Homestead
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTEVEZ PEDRO L President 1300 NW 3rd St, Florida City, FL, 33034
ESTEVEZ PEDRO L Treasurer 1300 NW 3rd St, Florida City, FL, 33034
ESTEVEZ PEDRO J Chief Executive Officer 1300 NW 3rd St, Florida City, FL, 33034
ESTEVEZ PEDRO L Agent 1300 NW 3rd St, Florida City, FL, 33034
ESTEVEZ NOELVIS L Vice President 1300 NW 3rd 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

USAspending Awards / Financial Assistance

Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
44000.00
Total Face Value Of Loan:
100000.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
44000.00
Total Face Value Of Loan:
100000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6250.00
Total Face Value Of Loan:
6250.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$6,250
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,305.64
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $5,000
Utilities: $0
Mortgage Interest: $0
Rent: $1,250
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State