Search icon

MONEY MAGIC, INC.

Company Details

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

Agent

Name Role Address
NEWMARK, TRACY BP.A. Agent 10360 W. State Road 84, Fort Lauderdale, FL 33324

President

Name Role Address
NEHLEBER, HORTON President 65 GREENS RD, HOLLYWOOD, FL 33021

Secretary

Name Role Address
OSBAND, SANDY Secretary 3811 FARRAGUT ST, HOLLYWOOD, FL 33021

Treasurer

Name Role Address
OSBAND, SANDY Treasurer 3811 FARRAGUT ST, HOLLYWOOD, FL 33021

Fictitious Names

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

Events

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8500
Loan Approval Amount (current) 8500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33141-3647
Project Congressional District FL-24
Number of Employees 1
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S 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 8525.38
Forgiveness Paid Date 2021-06-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State