Search icon

KOI STUDIO MIAMI LLC - Florida Company Profile

Company Details

Entity Name: KOI STUDIO MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KOI STUDIO MIAMI 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: 06 May 2014 (11 years ago)
Document Number: L14000073309
FEI/EIN Number 46-5651994

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

Address: 9748 NW 57 TERRACE, MIAMI, FL, 33178, US
Mail Address: 9748 NW 57 TERRACE, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ ANDRES Manager 9748 NW 57 TERRACE, MIAMI, FL, 33178
Malaga Katherine Manager 9748 NW 57 TERRACE, MIAMI, FL, 33178
MALAGA KATHERINE Agent 9748 NW 57 TERRACE, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-23 9748 NW 57 TERRACE, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2024-08-23 9748 NW 57 TERRACE, MIAMI, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-07 9748 NW 57 TERRACE, MIAMI, FL 33178 -
REGISTERED AGENT NAME CHANGED 2014-07-28 MALAGA, KATHERINE -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8364687900 2020-06-18 0455 PPP 8399 NW 30 Terrace, Miami, FL, 33122-1916
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24082
Loan Approval Amount (current) 24082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188309
Servicing Lender Name CDC Small Business Finance Corporation
Servicing Lender Address 2448 Historic Decatur Road Suite 200, San Diego, CA, 92106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33122-1916
Project Congressional District FL-26
Number of Employees 2
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188309
Originating Lender Name CDC Small Business Finance Corporation
Originating Lender Address San Diego, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 24287.85
Forgiveness Paid Date 2021-05-05
9497788508 2021-03-12 0455 PPS 5753 NW 100th Ct, Doral, FL, 33178-2640
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24082
Loan Approval Amount (current) 24082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188309
Servicing Lender Name CDC Small Business Finance Corporation
Servicing Lender Address 2448 Historic Decatur Road Suite 200, San Diego, CA, 92106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33178-2640
Project Congressional District FL-26
Number of Employees 2
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188309
Originating Lender Name CDC Small Business Finance Corporation
Originating Lender Address San Diego, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 24201.42
Forgiveness Paid Date 2021-09-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State