Search icon

ISHINE365, LLC - Florida Company Profile

Company Details

Entity Name: ISHINE365, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ISHINE365, 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: 18 Apr 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L12000052381
FEI/EIN Number 45-5095668

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

Address: 9105 NE 5th Ave, Miami Shores, FL, 33138, US
Mail Address: 9105 NE 5th Ave, Miami Shores, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVA KATRINA M Managing Member 9105 NE 5TH AVENUE, MIAMI SHORES, FL, 33138
PINO CHRISTINA M Managing Member 7934 West Drive Apt 805, Miami Beach, FL, 33141
PINO CHRISTINA M Agent 7934 West Drive Apt 805, Miami Beach, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 9105 NE 5th Ave, Miami Shores, FL 33138 -
CHANGE OF MAILING ADDRESS 2019-04-08 9105 NE 5th Ave, Miami Shores, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 7934 West Drive Apt 805, Miami Beach, FL 33141 -
REINSTATEMENT 2013-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000439750 TERMINATED 1000000828966 DADE 2019-06-18 2029-06-26 $ 1,519.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000231520 TERMINATED 1000000820460 DADE 2019-03-22 2039-03-27 $ 5,587.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000667139 TERMINATED 1000000798161 DADE 2018-09-24 2038-09-26 $ 17,776.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-05
REINSTATEMENT 2013-10-03
Florida Limited Liability 2012-04-18

USAspending Awards / Financial Assistance

Date:
2020-06-29
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:
11900.00
Total Face Value Of Loan:
11900.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2017-10-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11900
Current Approval Amount:
11900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12001.07

Date of last update: 01 May 2025

Sources: Florida Department of State