Search icon

THE MAGAZINE HOUSE, CORP. - Florida Company Profile

Company Details

Entity Name: THE MAGAZINE HOUSE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE MAGAZINE HOUSE, CORP. 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: 05 May 2011 (14 years ago)
Document Number: P11000043558
FEI/EIN Number 364698453

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

Address: 13255 SW 137th Ave, MIAMI, FL, 33186, US
Mail Address: 13255 SW 137th Ave, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Somarriba Marvin M President 13255 SW 137th Ave, MIAMI, FL, 33186
Somarriba Marvin MJr. Agent 13255 SW 137th Ave, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000099594 THE MAGAZINE HOUSE, CORP EXPIRED 2015-09-28 2020-12-31 - 12223 SW 132 CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 13255 SW 137th Ave, 108, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2021-04-30 13255 SW 137th Ave, 108, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 13255 SW 137th Ave, 108, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2016-04-29 Somarriba, Marvin M, Jr. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000445171 ACTIVE 1000000963592 DADE 2023-09-12 2033-09-20 $ 5,414.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J20000070710 TERMINATED 1000000857814 DADE 2020-01-27 2030-01-29 $ 1,019.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000441020 TERMINATED 1000000829913 DADE 2019-06-18 2029-06-26 $ 221.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1364948508 2021-02-18 0455 PPP 13255 SW 137th Ave Ste 108, Miami, FL, 33186-5327
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6222
Loan Approval Amount (current) 6222
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, 33186-5327
Project Congressional District FL-28
Number of Employees 4
NAICS code 424920
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6281.28
Forgiveness Paid Date 2022-02-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State