Search icon

MIXED MEDIA COLLECTIVE LLC - Florida Company Profile

Company Details

Entity Name: MIXED MEDIA COLLECTIVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIXED MEDIA COLLECTIVE 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: 05 Aug 2013 (12 years ago)
Document Number: L13000109838
FEI/EIN Number 46-3353401

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

Address: 1356 SW 8th Street, MIAMI, FL, 33135, US
Mail Address: P.O. Box 770943, MIAMI, FL, 33177, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANTILLO PATRICIA Managing Member 1356 SW 8th Street, MIAMI, FL, 33135
CANTILLO SANTIAGO Managing Member 1356 SW 8th Street, MIAMI, FL, 33135
MIXED MEDIA COLLECTIVE LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000049570 TOGETHER CREATIVE STUDIO ACTIVE 2022-04-19 2027-12-31 - 1356 SW 8TH STREET, #203, MIAMI, FL, 33135
G20000141003 TOGETHER CREATIVE AGENCY ACTIVE 2020-11-01 2025-12-31 - 1356 SW 8TH STREET, 203, MIAMI, FL, 33135
G20000040428 THE NOWHERE COLLECTIVE ACTIVE 2020-04-11 2025-12-31 - 11344 SW 151 TERRACE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-29 1356 SW 8th Street, MIAMI, FL 33135 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-29 1356 SW 8th Street, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2023-03-02 1356 SW 8th Street, MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2017-01-09 Mixed Media Collective -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4589657306 2020-04-29 0455 PPP 1356 SW 8th St. 203, Miami, FL, 33135
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3302.09
Loan Approval Amount (current) 3302.09
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 33135-0001
Project Congressional District FL-27
Number of Employees 2
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3329.59
Forgiveness Paid Date 2021-03-02
1280598502 2021-02-18 0455 PPS 1356 SW 8th St Ste 203, Miami, FL, 33135-3972
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1302.09
Loan Approval Amount (current) 1302.09
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 33135-3972
Project Congressional District FL-27
Number of Employees 2
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1312.44
Forgiveness Paid Date 2021-12-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State