Search icon

DEEPSLEEP STUDIO, LLC - Florida Company Profile

Company Details

Entity Name: DEEPSLEEP STUDIO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEEPSLEEP STUDIO, 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: 06 Aug 2007 (18 years ago)
Document Number: L07000080199
FEI/EIN Number 260662757

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

Address: 2140 S Dixie Hwy, #203, MIAMI, FL, 33133, US
Mail Address: 2140 S Dixie Hwy, #203, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ ALEX Manager 2140 S Dixie Hwy, MIAMI, FL, 33133
Cardoso Miguel Manager 2140 S Dixie Hwy, MIAMI, FL, 33133
Marquez Jorge Manager 2140 S Dixie Hwy, MIAMI, FL, 33133
Cardoso Manuel Manager 2140 S Dixie Hwy, MIAMI, FL, 33133
Cardoso Miguel Agent 7933 NW 158th Terrace, Miami Lakes, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 2140 S Dixie Hwy, #203, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2024-03-11 2140 S Dixie Hwy, #203, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 7933 NW 158th Terrace, Miami Lakes, FL 33016 -
REGISTERED AGENT NAME CHANGED 2013-03-21 Cardoso, Miguel -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-08-03
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3380198703 2021-03-31 0455 PPS 40 SW 13th St Ph 4, Miami, FL, 33130-4311
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106087
Loan Approval Amount (current) 106087
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 Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33130-4311
Project Congressional District FL-27
Number of Employees 6
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106875.4
Forgiveness Paid Date 2022-01-03
2683867100 2020-04-11 0455 PPP 40 SW 13TH ST PH 4, MIAMI, FL, 33130
Loan Status Date 2023-07-28
Loan Status Paid in Full
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129232
Loan Approval Amount (current) 129232
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 MIAMI, MIAMI-DADE, FL, 33130-1000
Project Congressional District FL-27
Number of Employees 11
NAICS code 541512
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 -
Forgiveness Paid Date -

Date of last update: 03 Mar 2025

Sources: Florida Department of State