Search icon

MAGNAKRON CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MAGNAKRON CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Oct 2010 (15 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 19 Nov 2010 (15 years ago)
Document Number: P10000081714
FEI/EIN Number 273741443
Address: 905 BRICKELL BAY DRIVE, MIAMI, FL, 33131, US
Mail Address: 300 RIKE DRIVE, MILLSTONE TWP, NJ, 08535, US
ZIP code: 33131
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRONENTHAL JAMES President 1581 BRICKELL AVE SUITE 2203, MIAMI, FL, 33129
KRONENTHAL EDWARD Vice President 300 RIKE DR, MILLSTONE TWP, NJ, 08535
Carlson Chris Cont 300 RIKE DRIVE, MILLSTONE TWP, NJ, 08535
KRONENTHAL EDWARD VP Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Legal Entity Identifier

LEI Number:
549300XBKCMXZTBNGB89

Registration Details:

Initial Registration Date:
2012-12-28
Next Renewal Date:
2013-12-28
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
222315310
Plan Year:
2019
Number Of Participants:
1
Plan Year:
2018
Number Of Participants:
22
Plan Year:
2017
Number Of Participants:
2
Plan Year:
2017
Number Of Participants:
20
Plan Year:
2016
Number Of Participants:
16

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-02 KRONENTHAL, EDWARD, VP -
CHANGE OF MAILING ADDRESS 2016-03-03 905 BRICKELL BAY DRIVE, SUITE # 230, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-15 905 BRICKELL BAY DRIVE, SUITE # 230, MIAMI, FL 33131 -
MERGER 2010-11-19 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000109001

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-15

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
435470.67
Total Face Value Of Loan:
435470.67
Date:
2020-05-06
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:
435470.67
Total Face Value Of Loan:
435470.67

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$435,470.67
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$435,470.67
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$437,611.73
Servicing Lender:
Bank Hapoalim B.M. - New York Branch
Use of Proceeds:
Payroll: $435,470.67
Jobs Reported:
23
Initial Approval Amount:
$435,470.67
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$435,470.67
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$439,027.01
Servicing Lender:
Bank Hapoalim B.M. - New York Branch
Use of Proceeds:
Payroll: $435,470.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State