Search icon

METIS ATASH FINE ART LLC - Florida Company Profile

Company Details

Entity Name: METIS ATASH FINE ART LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

METIS ATASH FINE ART 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: 22 Aug 2008 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 23 Dec 2019 (5 years ago)
Document Number: L08000080804
FEI/EIN Number 943439772

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

Address: 2020 North Bayshore Drive, 1110, Miami, FL, 33137, US
Mail Address: 2020 North Bayshore Drive, 1110, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATASH METIS Manager 2020 North Bayshore Drive, Miami, FL, 33137
ATASH METIS Agent 2020 North Bayshore Drive, Miami, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 2020 North Bayshore Drive, 1110, Miami, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 2020 North Bayshore Drive, 1110, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2024-04-24 2020 North Bayshore Drive, 1110, Miami, FL 33137 -
LC NAME CHANGE 2019-12-23 METIS ATASH FINE ART LLC -
REINSTATEMENT 2014-06-23 - -
REGISTERED AGENT NAME CHANGED 2014-06-23 ATASH, METIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-06-30
LC Name Change 2019-12-23
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1248727410 2020-05-04 0455 PPP 2020 North Bayshore Drive 1702, MIAMI, FL, 33137
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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, 33137-0001
Project Congressional District FL-24
Number of Employees 1
NAICS code 541611
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 21231.8
Forgiveness Paid Date 2022-04-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State