Search icon

DARK AND LOUD, LLC - Florida Company Profile

Company Details

Entity Name: DARK AND LOUD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DARK AND LOUD, 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: 20 Jun 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Sep 2023 (2 years ago)
Document Number: L08000060885
FEI/EIN Number 800202139

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

Address: 12805 SW 137 AVE, B, MIAMI, FL, 33186, US
Mail Address: 12805 SW 137 AVE, B, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ JUAN President 12805 SW 137 AVE #B, MIAMI, FL, 33186
SAFEKEEPING ACCOUNTING SERVICES INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000078808 DARK AND LOUD EXPIRED 2011-08-08 2016-12-31 - 8498 SW 40 ST, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-09-25 - -
REGISTERED AGENT NAME CHANGED 2020-02-19 SAFEKEEPING ACCOUNTING SERVICES INC -
CHANGE OF PRINCIPAL ADDRESS 2009-03-26 12805 SW 137 AVE, B, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2009-03-26 12805 SW 137 AVE, B, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-26 16142 CALDERA LANE, NAPLES, FL 34110 -
LC AMENDMENT 2008-11-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000113498 ACTIVE 1000000946309 DADE 2023-03-10 2043-03-15 $ 89,253.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-01-24
LC Amendment 2023-09-25
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1520069002 2021-05-13 0455 PPP 14532 SW 160th Ct, Miami, FL, 33196-6400
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
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, 33196-6400
Project Congressional District FL-28
Number of Employees 1
NAICS code 442291
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 20926.9
Forgiveness Paid Date 2021-11-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State