Search icon

LITTLE FISH AUDIO LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LITTLE FISH AUDIO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Nov 2009 (16 years ago)
Date of dissolution: 28 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 May 2024 (a year ago)
Document Number: L09000108922
FEI/EIN Number 26-3240243
Address: 8440 sw 21st street, MIAMI, FL, 33155, US
Mail Address: 8440 sw 21st street, Miami, FL, 33155, US
ZIP code: 33155
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS JOSHUA Manager 8440 SW 21ST STREET, MIAMI, FL, 33155
LEWIS JOSHUA B Agent 8440 SW 21ST STREET, MIAMI, FL, 33155

Legal Entity Identifier

LEI Number:
254900OOPCKJQ56FZ607

Registration Details:

Initial Registration Date:
2022-01-04
Next Renewal Date:
2023-01-04
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000091132 THE URBAN RECORDING COMPANY EXPIRED 2019-08-23 2024-12-31 - 8440 SW 21ST STREET, MIAMI, FL, 33155
G19000065521 THE URBAN RECORDING COMPANY EXPIRED 2019-06-07 2024-12-31 - 8440 SW 21ST STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-28 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-28 8440 sw 21st street, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2018-02-28 8440 sw 21st street, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2010-12-20 8440 SW 21ST STREET, MIAMI, FL 33155 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-28
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-20

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
8187.00
Total Face Value Of Loan:
8187.00
Date:
2020-04-30
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:
8187.00
Total Face Value Of Loan:
8187.00
Date:
2020-04-07
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:
46600.00
Total Face Value Of Loan:
46600.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$8,187
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,187
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,257.88
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $8,187
Jobs Reported:
1
Initial Approval Amount:
$8,187
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,187
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,237.02
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $8,185
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State