Search icon

MAGIC KIDS LEARNING CENTER II, INC. - Florida Company Profile

Company Details

Entity Name: MAGIC KIDS LEARNING CENTER II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAGIC KIDS LEARNING CENTER II, 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: 12 May 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jun 2017 (8 years ago)
Document Number: P05000070772
FEI/EIN Number 202964543

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

Address: 9160 N.W. 122 ST., #11-16, HIALEAH GARDENS, FL, 33018, US
Mail Address: 9160 N.W. 122 ST., #11, HIALEAH GARDENS, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTEGA CARMEN President 7601 NW 168TH ST., MIAMI, FL, 33015
ORTEGA CARMEN Agent 7601 NW 168TH ST., MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
AMENDMENT 2017-06-12 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-26 9160 N.W. 122 ST., #11-16, HIALEAH GARDENS, FL 33018 -
CHANGE OF MAILING ADDRESS 2009-04-06 9160 N.W. 122 ST., #11-16, HIALEAH GARDENS, FL 33018 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-01
Amendment 2017-06-12
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6294127705 2020-05-01 0455 PPP 9160 NW 122ND ST UNIT 11, HIALEAH, FL, 33018-2083
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163000
Loan Approval Amount (current) 163000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HIALEAH, MIAMI-DADE, FL, 33018-2083
Project Congressional District FL-26
Number of Employees 13
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 54848.07
Forgiveness Paid Date 2021-08-12
1258988810 2021-04-09 0455 PPS 9160 NW 122nd St Unit 11, Hialeah, FL, 33018-1729
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47029
Loan Approval Amount (current) 47029
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33018-1729
Project Congressional District FL-26
Number of Employees 12
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 47213.2
Forgiveness Paid Date 2021-09-02

Date of last update: 01 May 2025

Sources: Florida Department of State