Search icon

READYANT STUDIOS, LLC - Florida Company Profile

Company Details

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

READYANT STUDIOS, 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: 19 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2023 (2 years ago)
Document Number: L14000130079
FEI/EIN Number 47-1647401

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

Address: 201 S. Bicayne Blvd., MIAMI, FL, 33131, US
Mail Address: 201 S. Bicayne Blvd., MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERA DA SILVA VICTOR Manager 201 S. Bicayne Blvd., MIAMI, FL, 33131
fernandez marlene Agent 300 West Park Drive, Miami, FL, 33172

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-25 - -
REGISTERED AGENT NAME CHANGED 2023-09-25 fernandez, marlene -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 300 West Park Drive, 102, Miami, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 201 S. Bicayne Blvd., Suite 2800, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2015-04-27 201 S. Bicayne Blvd., Suite 2800, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-09-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3732068900 2021-04-28 0455 PPS 201 S Biscayne Blvd Ste 2800, Miami, FL, 33131-4309
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55737
Loan Approval Amount (current) 55737
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-4309
Project Congressional District FL-27
Number of Employees 2
NAICS code 541810
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
6649367707 2020-05-01 0455 PPP COLONIAL HOTEL 201 S BISCAYNE BLVD STE 2800, MIAMI, FL, 33131-4300
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55736
Loan Approval Amount (current) 55736
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33131-4300
Project Congressional District FL-27
Number of Employees 4
NAICS code 541511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 56213.96
Forgiveness Paid Date 2021-03-11

Date of last update: 03 May 2025

Sources: Florida Department of State