Search icon

LS AUDIO GROUP, LLC

Company Details

Entity Name: LS AUDIO GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Mar 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 22 Feb 2010 (15 years ago)
Document Number: L08000028041
FEI/EIN Number 371567932
Address: 16723 SW 12th St, Pembroke Pines, FL, 33027, US
Mail Address: 16723 SW 12th St, Pembroke Pines, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SALMINEN DANA Agent 16723 SW 12th St, Pembroke Pines, FL, 33027

Managing Member

Name Role Address
Salminen Dana Managing Member 16723 SW 12th St, Pembroke Pines, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000030706 AESIR SOUND EXPIRED 2014-03-26 2019-12-31 No data 7426 SW 59TH AVE, SOUTH MIAMI, FL, 33143
G08205900155 AESIR SOUND EXPIRED 2008-07-23 2013-12-31 No data 50 BISCAYNE BOULEVARD, SUITE 3608, MIAMI, FL, 33132
G08158700018 R LAB PRODUCTIONS EXPIRED 2008-06-06 2013-12-31 No data 63 BISCAYNE BLVD, #3506, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-04 16723 SW 12th St, Pembroke Pines, FL 33027 No data
CHANGE OF MAILING ADDRESS 2024-01-04 16723 SW 12th St, Pembroke Pines, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-04 16723 SW 12th St, Pembroke Pines, FL 33027 No data
CANCEL ADM DISS/REV 2010-02-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2849088502 2021-02-22 0455 PPS 6411 SW 22nd St, Miami, FL, 33155-1944
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10600
Loan Approval Amount (current) 10600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33155-1944
Project Congressional District FL-27
Number of Employees 1
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10642.98
Forgiveness Paid Date 2021-07-21
6572317301 2020-04-30 0455 PPP 6411 SW 22ND ST, MIAMI, FL, 33155-1944
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10600
Loan Approval Amount (current) 10600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33155-1944
Project Congressional District FL-27
Number of Employees 2
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10687.12
Forgiveness Paid Date 2021-02-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State