Search icon

DARK AND LOUD, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-05-14
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
31000.00
Total Face Value Of Loan:
127000.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
20926.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State