Search icon

STUDIO M PHOTOGRAPHY LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STUDIO M PHOTOGRAPHY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Nov 2007 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 19 Sep 2012 (13 years ago)
Document Number: L07000118591
FEI/EIN Number 261475861
Address: 17113 Miramar Parkway, Miramar, FL, 33027, US
Mail Address: 4572 Battlecreek Way, Ave Maria, FL, 34142, US
ZIP code: 33027
City: Hollywood
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SABATINO MICHAEL Managing Member 4572 Battlecreek Way, Ave Maria, FL, 34142
ISRAEL MEIR Manager 9154 Pershore Place, Tamaric, FL, 33321
SABATINO MICHAEL Agent 4572 Battlecreek Way, Ave Maria, FL, 34142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000090759 BACKDROPS2GO EXPIRED 2015-09-02 2020-12-31 - 12240 SW 53RD STREET, COOPER CITY, FL, 33330
G14000128788 HOLLYWOOD GAME WORKS ACTIVE 2014-12-22 2029-12-31 - 4572 BATTLECREEK WAY, AVE MARIA, FL, 34142
G09000137880 SOUTH BEACH PHOTO BOOTH COMPANY ACTIVE 2009-07-22 2029-12-31 - 4572 BATTLECREEK WAY, AVE MARIA, FL, 34142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 17113 Miramar Parkway, Suite 140, Miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2021-02-01 17113 Miramar Parkway, Suite 140, Miramar, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 4572 Battlecreek Way, Ave Maria, FL 34142 -
LC NAME CHANGE 2012-09-19 STUDIO M PHOTOGRAPHY LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-26

USAspending Awards / Financial Assistance

Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-0.50
Total Face Value Of Loan:
51667.50
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$51,668
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,667.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$52,135.87
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $41,334
Utilities: $1,729.2
Rent: $8,239.9
Healthcare: $364.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State