Search icon

PAPER STREET MEDIA, LLC - Florida Company Profile

Company Details

Entity Name: PAPER STREET MEDIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAPER STREET MEDIA, 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: 26 Sep 2003 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Oct 2023 (a year ago)
Document Number: L03000036839
FEI/EIN Number 050588504

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

Address: 111 NE 1ST STREET, 2ND FLOOR, MIAMI, FL, 33132, US
Mail Address: 111 NE 1ST STREET, 2ND FLOOR, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PAPER STREET MEDIA, LLC 401K PROFIT SHARING PLAN AND TRUST 2023 050588504 2024-05-01 PAPER STREET MEDIA, LLC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 519100
Sponsor’s telephone number 3056461196
Plan sponsor’s address 111 NE 1ST STREET, 2ND FLOOR, MIAMI, FL, 33132

Signature of

Role Plan administrator
Date 2024-05-01
Name of individual signing SADIQ MUHAMED
Valid signature Filed with authorized/valid electronic signature
PAPER STREET MEDIA, LLC 401K PROFIT SHARING PLAN AND TRUST 2022 050588504 2023-06-02 PAPER STREET MEDIA, LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 519100
Sponsor’s telephone number 3056461196
Plan sponsor’s address 111 NE 1ST STREET, 2ND FLOOR, MIAMI, FL, 33132

Signature of

Role Plan administrator
Date 2023-06-02
Name of individual signing SADIQ MUHAMED
Valid signature Filed with authorized/valid electronic signature
PAPER STREET MEDIA, LLC 401K PROFIT SHARING PLAN AND TRUST 2021 050588504 2022-09-22 PAPER STREET MEDIA, LLC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 519100
Sponsor’s telephone number 3056461196
Plan sponsor’s address 111 NE 1ST STREET, 2ND FLOOR, MIAMI, FL, 33132

Signature of

Role Plan administrator
Date 2022-09-22
Name of individual signing SALIMA SAWANI
Valid signature Filed with authorized/valid electronic signature
PAPER STREET MEDIA, LLC 401K PROFIT SHARING PLAN AND TRUST 2020 050588504 2021-05-05 PAPER STREET MEDIA, LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 519100
Sponsor’s telephone number 3056461196
Plan sponsor’s address 111 NE 1ST STREET, 2ND FLOOR, MIAMI, FL, 33132

Signature of

Role Plan administrator
Date 2021-05-05
Name of individual signing SALIMA SAWANI
Valid signature Filed with authorized/valid electronic signature
PAPER STREET MEDIA, LLC 401K PROFIT SHARING PLAN AND TRUST 2019 050588504 2020-08-31 PAPER STREET MEDIA, LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 519100
Sponsor’s telephone number 3056461196
Plan sponsor’s address 111 NE 1ST STREET, 2ND FLOOR, MIAMI, FL, 33132

Signature of

Role Plan administrator
Date 2020-08-31
Name of individual signing SALIMA SAWANI
Valid signature Filed with authorized/valid electronic signature
PAPER STREET MEDIA, LLC 401K PROFIT SHARING PLAN AND TRUST 2018 050588504 2019-08-28 PAPER STREET MEDIA, LLC 8
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 519100
Sponsor’s telephone number 3056461196
Plan sponsor’s address 14 NE 1ST AVENUE, MIAMI, FL, 33132

Signature of

Role Plan administrator
Date 2019-08-28
Name of individual signing SALIMA SAWANI
Valid signature Filed with authorized/valid electronic signature
PAPER STREET MEDIA, LLC 401K PROFIT SHARING PLAN AND TRUST 2018 050588504 2019-09-03 PAPER STREET MEDIA, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 519100
Sponsor’s telephone number 3056461196
Plan sponsor’s address 14 NE 1ST AVENUE, MIAMI, FL, 33132

Signature of

Role Plan administrator
Date 2019-09-03
Name of individual signing SALIMA SAWANI
Valid signature Filed with authorized/valid electronic signature
PAPER STREET MEDIA, LLC 401K PROFIT SHARING PLAN & TRUST 2017 050588504 2018-10-11 PAPER STREET MEDIA, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 519100
Sponsor’s telephone number 3056461196
Plan sponsor’s address 14 NE 1ST AVENUE, SUITE 705, MIAMI, FL, 33132
PAPER STREET MEDIA, LLC 401K PROFIT SHARING PLAN AND TRUST 2017 050588504 2018-10-10 PAPER STREET MEDIA, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 519100
Sponsor’s telephone number 3056461196
Plan sponsor’s address 14 NE 1ST AVENUE, MIAMI, FL, 33132

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing SALIMA SAWANI
Valid signature Filed with authorized/valid electronic signature
PAPER STREET MEDIA, LLC 401K PROFIT SHARING PLAN & TRUST 2016 050588504 2017-10-12 PAPER STREET MEDIA, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 519100
Sponsor’s telephone number 3056461196
Plan sponsor’s address 14 NE 1ST AVENUE, SUITE 705, MIAMI, FL, 33132

Key Officers & Management

Name Role Address
Muhamed Sadiq Manager 111 NE 1ST STREET, 2ND FLOOR, MIAMI, FL, 33132
MUHAMED SADIQ Agent 111 NE 1ST STREET, 2ND FLOOR, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-10-10 - -
REGISTERED AGENT NAME CHANGED 2023-10-10 MUHAMED, SADIQ -
REGISTERED AGENT ADDRESS CHANGED 2020-01-13 111 NE 1ST STREET, 2ND FLOOR, MIAMI, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-13 111 NE 1ST STREET, 2ND FLOOR, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2020-01-13 111 NE 1ST STREET, 2ND FLOOR, MIAMI, FL 33132 -
REINSTATEMENT 2007-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
LC Amendment 2023-10-10
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5185777109 2020-04-13 0455 PPP 111 NE 1ST STREET FLOOR 2, MIAMI, FL, 33132-2501
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 619556.25
Loan Approval Amount (current) 619556.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33132-2501
Project Congressional District FL-27
Number of Employees 50
NAICS code 519130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 626838.16
Forgiveness Paid Date 2021-07-02

Date of last update: 03 Mar 2025

Sources: Florida Department of State