Search icon

ARTIST GROUP MIAMI LLC - Florida Company Profile

Company Details

Entity Name: ARTIST GROUP MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARTIST GROUP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Sep 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000140040
FEI/EIN Number 47-1763089

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

Address: 7261 NW 43rd St, Miami, FL, 33166, US
Mail Address: 7261 NW 43rd St, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINSON ORLANDO Manager 4401 nw 87th ave, doral, FL, 33178
GONZALEZ MIGUEL AJR. Manager 11011 sw 138th ave, miami, FL, 33186
GONZALEZ MIGUEL AJR Agent 7261 NW 43rd St, Miami, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-08-12 7261 NW 43rd St, Miami, FL 33166 -
CHANGE OF MAILING ADDRESS 2020-08-12 7261 NW 43rd St, Miami, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2020-08-12 7261 NW 43rd St, Miami, FL 33166 -
REINSTATEMENT 2018-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2017-02-28 - -
REINSTATEMENT 2016-12-02 - -
REGISTERED AGENT NAME CHANGED 2016-12-02 GONZALEZ, MIGUEL A, JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-08-12
ANNUAL REPORT 2019-06-25
REINSTATEMENT 2018-02-22
LC Amendment 2017-02-28
REINSTATEMENT 2016-12-02
LC Amendment 2014-09-12
Florida Limited Liability 2014-09-08

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
37050.00
Total Face Value Of Loan:
37050.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
11000.00
Total Face Value Of Loan:
11000.00
Date:
2020-05-02
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:
37050.00
Total Face Value Of Loan:
37050.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37050
Current Approval Amount:
37050
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
37535.13
Date Approved:
2021-02-06
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
37050
Current Approval Amount:
37050
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran

Date of last update: 01 Jun 2025

Sources: Florida Department of State