Search icon

CISNEROS STUDIOS LLC - Florida Company Profile

Company Details

Entity Name: CISNEROS STUDIOS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CISNEROS STUDIOS 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: 19 Mar 2004 (21 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 20 Jan 2015 (10 years ago)
Document Number: L04000021781
FEI/EIN Number 74-3121307

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

Address: 700 NW 1st Ave, Miami, FL, 33136, US
Mail Address: 700 NW 1st Ave, Miami, FL, 33136, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Blum Jonathan Director 700 NW 1st Ave, Miami, FL, 33136
Dvorak Miguel Director 700 NW 1st Ave, Miami, FL, 33136
Hernandez Eduardo L Director 700 NW 1st Ave, Miami, FL, 33136
Sosa Juan Carlos Vice President 700 NW 1st Ave, Miami, FL, 33136
Beard Melanie Treasurer 700 NW 1st Ave, Miami, FL, 33136
Hernandez Eduardo L Agent 700 NW 1st Ave, Miami, FL, 33136

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 700 NW 1st Ave, Suite 1700, Miami, FL 33136 -
CHANGE OF MAILING ADDRESS 2019-02-20 700 NW 1st Ave, Suite 1700, Miami, FL 33136 -
REGISTERED AGENT NAME CHANGED 2019-02-20 Hernandez, Eduardo L. -
REGISTERED AGENT ADDRESS CHANGED 2019-02-20 700 NW 1st Ave, Suite 1700, Miami, FL 33136 -
LC NAME CHANGE 2015-01-20 CISNEROS STUDIOS LLC -
MERGER 2014-11-18 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000146457

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7914127102 2020-04-14 0455 PPP 7321 NW 75TH ST, MEDLEY, FL, 33166-2501
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1202800
Loan Approval Amount (current) 1202800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MEDLEY, MIAMI-DADE, FL, 33166-2501
Project Congressional District FL-26
Number of Employees 28
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1219405.32
Forgiveness Paid Date 2021-09-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State