Search icon

SOUND TRACK USA, LLC - Florida Company Profile

Company Details

Entity Name: SOUND TRACK USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUND TRACK USA, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 10 Feb 2000 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Dec 2004 (20 years ago)
Document Number: L00000001506
FEI/EIN Number 522216414

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

Address: 6309 NW 99th Avenue, Doral, FL, 33178, US
Mail Address: 6309 NW 99th Avenue, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHTEREMBERG ISAAC P Manager 6309 NW 99th Avenue, Doral, FL, 33178
Shteremberg Isaac Agent 6309 NW 99th Avenue, Doral, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-13 Shteremberg, Isaac -
REGISTERED AGENT ADDRESS CHANGED 2020-02-13 6309 NW 99th Avenue, Doral, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-11 6309 NW 99th Avenue, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2017-01-11 6309 NW 99th Avenue, Doral, FL 33178 -
CANCEL ADM DISS/REV 2004-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6864688305 2021-01-27 0455 PPS 6309 NW 99th Ave, Doral, FL, 33178-2719
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18100
Loan Approval Amount (current) 18100
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 Doral, MIAMI-DADE, FL, 33178-2719
Project Congressional District FL-26
Number of Employees 2
NAICS code 334310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18224.69
Forgiveness Paid Date 2021-10-08
7202787702 2020-05-01 0455 PPP 6309 N.W. 99th Avenue, Doral, FL, 33178
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
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 Doral, MIAMI-DADE, FL, 33178-0001
Project Congressional District FL-25
Number of Employees 2
NAICS code 423990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17610.83
Forgiveness Paid Date 2020-12-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State