Search icon

MAGNIFICENT MAIDS, INC - Florida Company Profile

Company Details

Entity Name: MAGNIFICENT MAIDS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAGNIFICENT MAIDS, 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: 28 Apr 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jan 2021 (4 years ago)
Document Number: P17000038600
FEI/EIN Number 821375856

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

Address: 15316 Skip Jack Loop, Bradenton, FL, 34202, US
Mail Address: 15316 Skip Jack Loop, Bradenton, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVELLANEDA SERGIO President 15316 Skip Jack Loop, SARASOTA, FL, 34202
AVELLANEDA SERGIO Agent 15316 skip jack loop bradenton florida 342, Bradenton, FL, 34202

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-14 15316 skip jack loop bradenton florida 34202, Bradenton, FL 34202 -
REINSTATEMENT 2021-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-22 15316 Skip Jack Loop, Bradenton, FL 34202 -
REINSTATEMENT 2019-10-22 - -
CHANGE OF MAILING ADDRESS 2019-10-22 15316 Skip Jack Loop, Bradenton, FL 34202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-10-23 AVELLANEDA, SERGIO -
REINSTATEMENT 2018-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-03
REINSTATEMENT 2021-01-14
REINSTATEMENT 2019-10-22
REINSTATEMENT 2018-10-23
Domestic Profit 2017-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1196027703 2020-05-01 0455 PPP 15316 SKIP JACK LOOP, LAKEWOOD RANCH, FL, 34202
Loan Status Date 2023-07-27
Loan Status Paid in Full
Loan Maturity in Months 0
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4000
Loan Approval Amount (current) 4000
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKEWOOD RANCH, MANATEE, FL, 34202-0300
Project Congressional District FL-16
Number of Employees 80
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State