Search icon

MAGIC BY MIO, INC. - Florida Company Profile

Company Details

Entity Name: MAGIC BY MIO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAGIC BY MIO, 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: 11 Jan 1999 (26 years ago)
Document Number: P99000003209
FEI/EIN Number 650901923

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

Address: 3983 NW 92 AVE, SUNRISE, FL, 33351, US
Mail Address: 3983 NW 92 AVE, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ MIO MARCO President 3983 NW 92 AVE, SUNRISE, FL, 33351
Meloro Rhonda S Vice President 3983 NW 92 AVE, SUNRISE, FL, 33351
RODRIGUEZ MIO MARCO Agent 3983 NW 92 AVE, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-01 3983 NW 92 AVE, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2017-02-01 3983 NW 92 AVE, SUNRISE, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-01 3983 NW 92 AVE, SUNRISE, FL 33351 -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7875938308 2021-01-28 0455 PPS 3983 NW 92nd Ave, Sunrise, FL, 33351-8843
Loan Status Date 2022-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7300
Loan Approval Amount (current) 7300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunrise, BROWARD, FL, 33351-8843
Project Congressional District FL-20
Number of Employees 1
NAICS code 711190
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7081.08
Forgiveness Paid Date 2022-03-31
7080257708 2020-05-01 0455 PPP 3983 NW 92 Ave, Sunrise, FL, 33351
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6700
Loan Approval Amount (current) 6700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunrise, BROWARD, FL, 33351-0001
Project Congressional District FL-20
Number of Employees 1
NAICS code 512110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6740.81
Forgiveness Paid Date 2021-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State