Search icon

MAGIC CITY PARTY RENTALS, INC - Florida Company Profile

Company Details

Entity Name: MAGIC CITY PARTY RENTALS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAGIC CITY PARTY RENTALS, 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 Dec 2018 (6 years ago)
Document Number: P18000100892
FEI/EIN Number 83-2849959

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

Address: 15840 SW 103RD LN, MIAMI, FL, 33196, US
Mail Address: P.O BOX 661383, MIAMI SPRINGS, FL, 33266, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ EDGAR President P.O BOX 661383, MIAMI SPRINGS, FL, 33266
GONZALEZ VIRGILIO Secretary P.O BOX 661383, MIAMI SPRINGS, FL, 33266
GONZALEZ EDGAR Agent 15840 SW 103RD LN, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-22 15840 SW 103RD LN, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-22 15840 SW 103RD LN, MIAMI, FL 33196 -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-19
Domestic Profit 2018-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4386188303 2021-01-23 0455 PPS 115 Bentley Dr Apt 1, Miami Springs, FL, 33166-4970
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3642
Loan Approval Amount (current) 3642
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Springs, MIAMI-DADE, FL, 33166-4970
Project Congressional District FL-26
Number of Employees 1
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3670.44
Forgiveness Paid Date 2021-11-16
4590077709 2020-05-01 0455 PPP 115 BENTLEY DR APT 1, MIAMI SPRINGS, FL, 33166
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3644
Loan Approval Amount (current) 3644
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI SPRINGS, MIAMI-DADE, FL, 33166-0001
Project Congressional District FL-26
Number of Employees 1
NAICS code 532299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3692.62
Forgiveness Paid Date 2021-09-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State