Search icon

PURE AUDIO VIDEO LLC

Company Details

Entity Name: PURE AUDIO VIDEO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Oct 2005 (19 years ago)
Document Number: L05000102560
FEI/EIN Number 203646320
Address: 2800 W STATE RD 84, STE # 107, FORT LAUDERDALE, FL, 33312
Mail Address: 2800 W STATE RD 84, STE # 107, FORT LAUDERDALE, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PURE AUDIO VIDEO LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 203646320 2024-07-24 PURE AUDIO VIDEO LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 3059031167
Plan sponsor’s address 2800 W STATE RD 84, FORT LAUDERDALE, FL, 33312

Signature of

Role Plan administrator
Date 2024-07-24
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
PURE AUDIO VIDEO LLC GHT BENEFIT PLAN 2022 203646320 2024-01-30 PURE AUDIO VIDEO LLC 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 448150
Sponsor’s telephone number 9549030210
Plan sponsor’s address 2800 W STATE ROAD 84, FT LAUDERDALE, FL, 333124812

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2024-01-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature
PURE AUDIO VIDEO LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 203646320 2023-04-28 PURE AUDIO VIDEO LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 3059031167
Plan sponsor’s address 2800 W STATE RD 84, FORT LAUDERDALE, FL, 33312

Signature of

Role Plan administrator
Date 2023-04-28
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
PURE AUDIO VIDEO LLC GHT BENEFIT PLAN 2021 203646320 2022-12-30 PURE AUDIO VIDEO LLC 6
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 448150
Sponsor’s telephone number 9549030210
Plan sponsor’s address 2800 W STATE ROAD 84, FT LAUDERDALE, FL, 333124812

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2022-12-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature
PURE AUDIO VIDEO LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 203646320 2022-05-31 PURE AUDIO VIDEO LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 3059031167
Plan sponsor’s address 2800 W STATE RD 84, FORT LAUDERDALE, FL, 33312

Signature of

Role Plan administrator
Date 2022-05-31
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
PURE AUDIO VIDEO LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 203646320 2021-06-09 PURE AUDIO VIDEO LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 3059031167
Plan sponsor’s address 2800 W STATE RD 84, FORT LAUDERDALE, FL, 33312

Signature of

Role Plan administrator
Date 2021-06-09
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SERAFINI GUSTAVO S Agent 21050 POINT PLACE, AVENTURA, FL, 33180

Manager

Name Role Address
SERAFINI GUSTAVO S Manager 21050 POINT PLACE, #2302, AVENTURA, FL, 33180
SERAFINI MARCELO S Manager 4141 N 33RD TERRACE, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-03-17 SERAFINI, GUSTAVO SMGRM No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-17 21050 POINT PLACE, APT. #2302, AVENTURA, FL 33180 No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-31 2800 W STATE RD 84, STE # 107, FORT LAUDERDALE, FL 33312 No data
CHANGE OF MAILING ADDRESS 2008-03-31 2800 W STATE RD 84, STE # 107, FORT LAUDERDALE, FL 33312 No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1070597704 2020-05-01 0455 PPP 2800 W STATE RD 84 STE 107, FORT LAUDERDALE, FL, 33312
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77402
Loan Approval Amount (current) 77402
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33312-0001
Project Congressional District FL-20
Number of Employees 7
NAICS code 532490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78131.04
Forgiveness Paid Date 2021-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State