Search icon

LITTLE STARZ ACADEMY LLC - Florida Company Profile

Company Details

Entity Name: LITTLE STARZ ACADEMY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LITTLE STARZ ACADEMY 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: 18 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2015 (9 years ago)
Document Number: L14000027619
FEI/EIN Number 46-4909103

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

Address: 19713 NW 37TH AVE, MIAMI GARDENS, FL, 33056, US
Mail Address: 19713 NW 37TH AVE, MIAMI GARDENS, FL, 33056, US
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUDSON SHAWNTRELL T Manager 19713 NW 37TH AVE, MIAMI GARDENS, FL, 33056
HUDSON SHAWNTRELL T Agent 19713 NW 37TH AVE, MIAMI GARDENS, FL, 33056

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-15 17800 nw 22nd ave, Miami Gardens, FL 33056 -
CHANGE OF MAILING ADDRESS 2025-02-15 17800 nw 22nd ave, Miami Gardens, FL 33056 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-15 17800 nw 22nd ave, Miami Gardens, FL 33056 -
CHANGE OF MAILING ADDRESS 2021-03-02 19713 NW 37TH AVE, MIAMI GARDENS, FL 33056 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-02 19713 NW 37TH AVE, MIAMI GARDENS, FL 33056 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-14 19713 NW 37TH AVE, MIAMI GARDENS, FL 33056 -
REGISTERED AGENT NAME CHANGED 2015-11-06 HUDSON, SHAWNTRELL T -
REINSTATEMENT 2015-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000321422 ACTIVE 1000000957553 DADE 2023-06-30 2033-07-12 $ 1,385.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-15
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6906567808 2020-06-02 0455 PPP 3896 NW 167TH STREET, OPA LOCKA, FL, 33054-6201
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32656.38
Loan Approval Amount (current) 25656.38
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 OPA LOCKA, MIAMI-DADE, FL, 33054-6201
Project Congressional District FL-24
Number of Employees 10
NAICS code 624410
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 25902.4
Forgiveness Paid Date 2021-05-20
7763028508 2021-03-06 0455 PPS 19713 NW 37th Ave, Miami Gardens, FL, 33056-2250
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) 25656.38
Loan Approval Amount (current) 25656.38
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami Gardens, MIAMI-DADE, FL, 33056-2250
Project Congressional District FL-24
Number of Employees 10
NAICS code 624410
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 25865.15
Forgiveness Paid Date 2021-12-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State