Entity Name: | MONEY MAGIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 24 Apr 1992 (33 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 05 May 1992 (33 years ago) |
Document Number: | V31362 |
FEI/EIN Number | 65-0331057 |
Address: | 3440 Hollywood Blvld., 415, Hollywood, FL 33021 |
Mail Address: | P.O. Box 4484, Hollywood, FL 33083 |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEWMARK, TRACY BP.A. | Agent | 10360 W. State Road 84, Fort Lauderdale, FL 33324 |
Name | Role | Address |
---|---|---|
NEHLEBER, HORTON | President | 65 GREENS RD, HOLLYWOOD, FL 33021 |
Name | Role | Address |
---|---|---|
OSBAND, SANDY | Secretary | 3811 FARRAGUT ST, HOLLYWOOD, FL 33021 |
Name | Role | Address |
---|---|---|
OSBAND, SANDY | Treasurer | 3811 FARRAGUT ST, HOLLYWOOD, FL 33021 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000064150 | MONEY MAGIC JEWELERS & PAWNSHOP | EXPIRED | 2013-06-25 | 2018-12-31 | No data | 1207 71ST STREET, MIAMI BEACH, FL, 33141 |
G08346700016 | PAWN | EXPIRED | 2008-12-11 | 2013-12-31 | No data | 1207 71ST STREET, MIAMI BEACH, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-31 | 3440 Hollywood Blvld., 415, Hollywood, FL 33021 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-31 | 3440 Hollywood Blvld., 415, Hollywood, FL 33021 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-31 | 10360 W. State Road 84, Fort Lauderdale, FL 33324 | No data |
REGISTERED AGENT NAME CHANGED | 2008-04-14 | NEWMARK, TRACY BP.A. | No data |
NAME CHANGE AMENDMENT | 1992-05-05 | MONEY MAGIC, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-31 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8214618510 | 2021-03-09 | 0455 | PPP | 1207 71st St, Miami Beach, FL, 33141-3647 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Feb 2025
Sources: Florida Department of State