Search icon

MAGNUM FREIGHT CORPORATION - Florida Company Profile

Company Details

Entity Name: MAGNUM FREIGHT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAGNUM FREIGHT CORPORATION 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: 30 Jul 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Sep 2023 (2 years ago)
Document Number: P93000053418
FEI/EIN Number 650435778

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

Address: 2600 NW 75 AVE., SUITE 100, MIAMI, FL, 33122, US
Mail Address: 2600 NW 75 AVE., SUITE100, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAGNUM FREIGHT CORPORATION 401(K) PROFIT SHARING PLAN AND TRUST 2023 650435778 2024-06-03 MAGNUM FREIGHT CORPORATION 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 488510
Sponsor’s telephone number 3052690900
Plan sponsor’s address 2600 NW 75 AVENUE, SUITE 100, MIAMI, FL, 33132

Signature of

Role Plan administrator
Date 2024-06-03
Name of individual signing BEATRIZ ALVAREZ
Valid signature Filed with authorized/valid electronic signature
MAGNUM FREIGHT CORPORATION 401(K) PROFIT SHARING PLAN AND TRUST 2022 650435778 2023-09-05 MAGNUM FREIGHT CORPORATION 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 488510
Sponsor’s telephone number 3052690900
Plan sponsor’s address 2600 NW 75 AVENUE, SUITE 100, MIAMI, FL, 33132

Signature of

Role Plan administrator
Date 2023-09-05
Name of individual signing BEATRIZ ALVAREZ
Valid signature Filed with authorized/valid electronic signature
MAGNUM FREIGHT CORPORATION 401(K) PROFIT SHARING PLAN AND TRUST 2021 650435778 2022-10-17 MAGNUM FREIGHT CORPORATION 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 488510
Sponsor’s telephone number 3052690900
Plan sponsor’s address 2600 NW 75 AVENUE, SUITE 100, MIAMI, FL, 33132

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing BEATRIZ ALVAREZ
Valid signature Filed with authorized/valid electronic signature
MAGNUM FREIGHT CORPORATION 401(K) PROFIT SHARING PLAN AND TRUST 2020 650435778 2021-05-26 MAGNUM FREIGHT CORPORATION 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 488510
Sponsor’s telephone number 3052690900
Plan sponsor’s address 2600 NW 75 AVE SUITE 100, MIAMI, FL, 33132
MAGNUM FREIGHT CORPORATION 401(K) PROFIT SHARING PLAN AND TRUST 2019 650435778 2020-09-08 MAGNUM FREIGHT CORPORATION 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 488510
Sponsor’s telephone number 3052690900
Plan sponsor’s address 2600 NW 75 AVE SUITE 100, MIAMI, FL, 33132
MAGNUM FREIGHT CORPORATION 401(K) PROFIT SHARING PLAN AND TRUST 2018 650435778 2019-07-01 MAGNUM FREIGHT CORPORATION 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 488510
Sponsor’s telephone number 3052690900
Plan sponsor’s address 2600 NW 75 AVE SUITE 100, MIAMI, FL, 33132
MAGNUM FREIGHT CORPORATION 401 K PROFIT SHARING PLAN TRUST 2017 650435778 2018-06-07 MAGNUM FREIGHT CORPORATION 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 488510
Sponsor’s telephone number 3052690900
Plan sponsor’s address 2600 NW 75 AVE SUITE 100, MIAMI, FL, 33132

Signature of

Role Plan administrator
Date 2018-06-07
Name of individual signing BEATRIZ ALVAREZ
Valid signature Filed with authorized/valid electronic signature
MAGNUM FREIGHT CORPORATION 401 K PROFIT SHARING PLAN TRUST 2016 650435778 2017-06-30 MAGNUM FREIGHT CORPORATION 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 488510
Sponsor’s telephone number 3052690900
Plan sponsor’s address 2600 NW 75 AVE SUITE 100, MIAMI, FL, 33132

Signature of

Role Plan administrator
Date 2017-06-30
Name of individual signing BEATRIZ ALVAREZ
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MUNOZ MARIA T Secretary 9405 SW 91 ST, MIAMI, FL, 33176
MUNOZ MARIA T Treasurer 9405 SW 91 ST, MIAMI, FL, 33176
FABRE ALVARO President 955 PANTHER BRANCH RD, CANTON, NC, 28716
FABRE ALVARO Treasurer 955 PANTHER BRANCH RD, CANTON, NC, 28716
GOMEZ JUAN M Manager 1118 SW 158TH WAY, PEMBROKE PINES, FL, 33027
GOMEZ JUAN M President 1118 SW 158TH WAY, PEMBROKE PINES, FL, 33027
CEBALLOS HAYDEE C Agent 354 SEVILLA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
AMENDMENT 2023-09-08 - -
AMENDMENT 2017-05-05 - -
REGISTERED AGENT NAME CHANGED 2012-01-06 CEBALLOS, HAYDEE CPA -
REGISTERED AGENT ADDRESS CHANGED 2012-01-06 354 SEVILLA AVENUE, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-07 2600 NW 75 AVE., SUITE 100, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2008-04-07 2600 NW 75 AVE., SUITE 100, MIAMI, FL 33122 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
Amendment 2023-09-08
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-21
Amendment 2017-05-05
ANNUAL REPORT 2017-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4241078500 2021-02-25 0455 PPS 2600 NW 75th Ave Ste 100, Miami, FL, 33122-1402
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175194
Loan Approval Amount (current) 175194
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33122-1402
Project Congressional District FL-26
Number of Employees 16
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 176717.21
Forgiveness Paid Date 2022-01-06
1841367105 2020-04-10 0455 PPP 2600 NW 75TH AVE, STE 100, MIAMI, FL, 33122-1402
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138800
Loan Approval Amount (current) 183200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33122-1402
Project Congressional District FL-26
Number of Employees 15
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 185189.76
Forgiveness Paid Date 2021-05-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State