Search icon

THE PLATINUM NETWORK, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE PLATINUM NETWORK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Jan 2013 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 22 Jan 2016 (10 years ago)
Document Number: L13000003642
FEI/EIN Number 46-1803983
Address: 1801 Polk Street, #220526, HOLLYWOOD, FL, 33022, US
Mail Address: 1801 Polk Street, #220526, HOLLYWOOD, FL, 33022, US
ZIP code: 33022
City: Hollywood
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Auth -
Barrios Marinel Manager 1801 Polk Street, HOLLYWOOD, FL, 33022
CUEVAS-MOHR HUGO Agent 16135 SW 109 Street, MIAMI, FL, 33196
D'Oliveira Friedman Priscilla Manager 1801 Polk Street, HOLLYWOOD, FL, 33022
Cuevas Mohr Hugo Chief Executive Officer 1801 Polk Street, HOLLYWOOD, FL, 33022

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000009424 CROSSTECH CONSULTING ACTIVE 2022-01-10 2027-12-31 - 7700 N KENDALL DR #407, MIAMI, FL, 33156
G21000136193 CROSSTECH ACTIVE 2021-10-10 2026-12-31 - 7700 N. KENDALL DRIVE, STE. 407, MIAMI, FL, 33196
G19000135293 REGLIANCE EXPIRED 2019-12-22 2024-12-31 - 7440 N. KENDALL DRIVE, SUITE 2709, MIAMI, FL, 33156
G13000009347 IMTC EXPIRED 2013-01-28 2018-12-31 - 16135 SW 109 STREET, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-19 7700 N KENDALL DR, STE 805, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2024-02-19 7700 N KENDALL DR, STE 805, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-19 7700 N KENDALL DR, STE 805, MIAMI, FL 33156 -
LC NAME CHANGE 2016-01-22 THE PLATINUM NETWORK, LLC -
LC AMENDMENT 2013-02-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
AMENDED ANNUAL REPORT 2023-07-23
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-09
AMENDED ANNUAL REPORT 2021-07-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-31

USAspending Awards / Financial Assistance

Date:
2021-04-23
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:
20832.00
Total Face Value Of Loan:
20832.00
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:
20834.00
Total Face Value Of Loan:
20834.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$20,832
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$21,012.35
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $20,832
Jobs Reported:
8
Initial Approval Amount:
$20,834
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,834
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$21,044.52
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $20,834

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State