Search icon

MY PHOTO STUDIO LLC - Florida Company Profile

Company Details

Entity Name: MY PHOTO STUDIO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MY PHOTO STUDIO 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Feb 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L09000015760
FEI/EIN Number 264276828

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

Address: 5985 SW 8 ST, MIAMI, FL, 33144, US
Mail Address: 5985 SW 8 ST, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATOS MEIBOL Manager 5985 SW 8 ST, MIAMI, FL, 33144
MATOS MEIBOL Agent 5985 SW 8 ST, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-03-10 MATOS, MEIBOL -
CHANGE OF PRINCIPAL ADDRESS 2020-07-22 5985 SW 8 ST, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2020-07-22 5985 SW 8 ST, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-22 5985 SW 8 ST, MIAMI, FL 33144 -
REINSTATEMENT 2019-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-05
AMENDED ANNUAL REPORT 2020-07-22
ANNUAL REPORT 2020-05-23
REINSTATEMENT 2019-10-10
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6058287705 2020-05-01 0455 PPP 5987 SW 8TH ST, WEST MIAMI, FL, 33144-5037
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) 4283
Loan Approval Amount (current) 4283
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 Y
Business Age Description New Business or 2 years or less
Project Address WEST MIAMI, MIAMI-DADE, FL, 33144-5037
Project Congressional District FL-27
Number of Employees 4
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4319.73
Forgiveness Paid Date 2021-03-11
7996498510 2021-03-08 0455 PPS 5987 SW 8th St, West Miami, FL, 33144-5037
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4282
Loan Approval Amount (current) 4282
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 Y
Business Age Description Existing or more than 2 years old
Project Address West Miami, MIAMI-DADE, FL, 33144-5037
Project Congressional District FL-27
Number of Employees 4
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4304.29
Forgiveness Paid Date 2021-09-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State