Search icon

STUDIO KAZA LLC

Company Details

Entity Name: STUDIO KAZA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Sep 2014 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 24 Oct 2014 (10 years ago)
Document Number: L14000141802
FEI/EIN Number 30-0841263
Address: 6711 NE 4TH AVE, MIAMI, FL, 33138, US
Mail Address: 6711 NE 4TH AVE, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
D'AQUINO GIAN PAOLA Agent 6711 NE 4TH AVE, MIAMI, FL, 33138

Authorized Member

Name Role Address
D'AQUINO GIAN PAOLA Authorized Member 6711 NE 4TH AVE, MIAMI, FL, 33138

Manager

Name Role Address
ANDRADE MARCO Manager 6711 NE 4TH AVE, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 6711 NE 4TH AVE, MIAMI, FL 33138 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 6711 NE 4TH AVE, MIAMI, FL 33138 No data
CHANGE OF MAILING ADDRESS 2023-04-28 6711 NE 4TH AVE, MIAMI, FL 33138 No data
LC NAME CHANGE 2014-10-24 STUDIO KAZA LLC No data
LC AMENDMENT 2014-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000280980 ACTIVE 2018-001830-CA-01 11TH JUDICIAL CIRCUIT 2024-05-13 2029-05-13 $259154.63 ANDRE AND MICHELLE SCHIBUOLA, C/O THE BARTHET FIRM, S. BISCAYNE BLVD., SUITE 1650, MIAMI, FL 33131

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4310318407 2021-02-06 0455 PPS 3401 NORTH MIAMI AVE LOFT 224 225, MIAMI, FL, 33127
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31040
Loan Approval Amount (current) 31040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33127
Project Congressional District FL-24
Number of Employees 4
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31235.19
Forgiveness Paid Date 2021-09-29
9208458105 2020-07-28 0455 PPP 3401 NORTH MIAMI AVE LOFT 224 225, MIAMI, FL, 33127
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16670
Loan Approval Amount (current) 16670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33127-1000
Project Congressional District FL-24
Number of Employees 5
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16784.36
Forgiveness Paid Date 2021-04-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State