Search icon

MAG REAL ESTATE & DEVELOPMENT INC. - Florida Company Profile

Company Details

Entity Name: MAG REAL ESTATE & DEVELOPMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAG REAL ESTATE & DEVELOPMENT 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: 08 Nov 2012 (12 years ago)
Document Number: P12000093354
FEI/EIN Number 38-3891509

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

Address: 1621 S DIXIE HWY, POMPANO BEACH, FL, 33060, US
Mail Address: 1621 S DIXIE HWY, POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANNA MAHER President 933 S Congress Ave, Delray Beach, FL, 33445
HANNA MAHER Treasurer 933 S Congress Ave, Delray Beach, FL, 33445
Farhat Edward T Secretary 933 S Congress Ave, Delray Beach, FL, 33445
Farhat Edward T Director 933 S Congress Ave, Delray Beach, FL, 33445
Hanna Maher Agent 933 S Congress Ave, Delray Beach, FL, 33445

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000018632 MAG REAL ESTATE & CONSTRUCTION ACTIVE 2016-02-20 2026-12-31 - 1621 S DIXIE HWY, POMPANO BEACH, FL, 33060
G15000045372 MAG KITCHEN & BATH EXPIRED 2015-05-06 2020-12-31 - PO BOX 810275, BOCA RATON, FL, 33481
G15000045377 MAG REMODELING EXPIRED 2015-05-06 2020-12-31 - PO BOX 810275, BOCA RATON, FL, 33481

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-29 1621 S DIXIE HWY, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2024-10-29 1621 S DIXIE HWY, POMPANO BEACH, FL 33060 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-17 933 S Congress Ave, Delray Beach, FL 33445 -
REGISTERED AGENT NAME CHANGED 2017-03-07 Hanna, Maher -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-07
AMENDED ANNUAL REPORT 2016-09-01
ANNUAL REPORT 2016-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1494437303 2020-04-28 0455 PPP 933 S. Congress Avenue, Delray Beach, FL, 33445
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56374.35
Loan Approval Amount (current) 56374.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33445-1200
Project Congressional District FL-22
Number of Employees 8
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56783.64
Forgiveness Paid Date 2021-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State