Search icon

POWER PRODUCTIONS GROUP LLC - Florida Company Profile

Company Details

Entity Name: POWER PRODUCTIONS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POWER PRODUCTIONS GROUP 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: 19 Nov 2010 (14 years ago)
Document Number: L10000120503
FEI/EIN Number 274017968

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

Address: 3257 NW 7TH AVE CIRCLE, MIAMI, FL, 33127, US
Mail Address: 3257 NW 7th Avenue Circle, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dans Marylin R Manager 3257 NW 7TH AVE CIRCLE, MIAMI, FL, 33127
Dans Marylin R Agent 3257 NW 7TH AVE CIRCLE, MIAMI, FL, 33127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000079158 SILKPRO USA ACTIVE 2018-07-23 2028-12-31 - 3257 NW 7TH AVE CIRCLE, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-22 Dans, Marylin R -
REGISTERED AGENT ADDRESS CHANGED 2023-01-22 3257 NW 7TH AVE CIRCLE, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2021-06-09 3257 NW 7TH AVE CIRCLE, MIAMI, FL 33127 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-15 3257 NW 7TH AVE CIRCLE, MIAMI, FL 33127 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-02-12
AMENDED ANNUAL REPORT 2018-07-05
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7667928507 2021-03-06 0455 PPS 3257 NW 7th Avenue Cir, Miami, FL, 33127-3313
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22142.5
Loan Approval Amount (current) 22142.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33127-3313
Project Congressional District FL-26
Number of Employees 4
NAICS code 326299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22271.72
Forgiveness Paid Date 2021-10-06
3453407308 2020-04-29 0455 PPP 3257 NW 7th Ave Circle, MIAMI, FL, 33127-3313
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45900
Loan Approval Amount (current) 45900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33127-3313
Project Congressional District FL-26
Number of Employees 3
NAICS code 326299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46278.52
Forgiveness Paid Date 2021-03-05

Date of last update: 01 May 2025

Sources: Florida Department of State