Search icon

FLASH FUNDING LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: FLASH FUNDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLASH FUNDING 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: 20 Nov 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 May 2018 (7 years ago)
Document Number: L14000180065
FEI/EIN Number 47-2539608

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

Address: 333 SE 2nd Ave, Miami, FL, 33131, US
Mail Address: 333 SE 2nd Ave, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FLASH FUNDING LLC, CONNECTICUT 1376022 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLASH FUNDING LLC 2018 472539608 2019-06-10 FLASH FUNDING LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 522220
Sponsor’s telephone number 3057850094
Plan sponsor’s address 50 N LAURA STREET, SUITE 2500, JACKSONVILLE, FL, 32202

Signature of

Role Plan administrator
Date 2019-06-10
Name of individual signing JASON ZEDNER
Valid signature Filed with authorized/valid electronic signature
FLASH FUNDING LLC 2018 472539608 2019-08-20 FLASH FUNDING LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 522220
Sponsor’s telephone number 3057850094
Plan sponsor’s address 50 N LAURA STREET, SUITE 2500, JACKSONVILLE, FL, 32202

Signature of

Role Plan administrator
Date 2019-08-20
Name of individual signing JASON ZEDNER
Valid signature Filed with authorized/valid electronic signature
FLASH FUNDING LLC 2017 472539608 2018-07-17 FLASH FUNDING LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 522220
Sponsor’s telephone number 3477834875
Plan sponsor’s address 50 N LAURA STREET, SUITE 2500, JACKSONVILLE, FL, 32202

Signature of

Role Plan administrator
Date 2018-07-17
Name of individual signing JASON ZEDNER
Valid signature Filed with authorized/valid electronic signature
FLASH FUNDING LLC 2016 472539608 2018-12-12 FLASH FUNDING LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 522220
Sponsor’s telephone number 3477834875
Plan sponsor’s address 50 N LAURA STREET, SUITE 2500, JACKSONVILLE, FL, 32202

Signature of

Role Plan administrator
Date 2018-12-12
Name of individual signing JASON ZEDNER
Valid signature Filed with authorized/valid electronic signature
FLASH FUNDING LLC 2016 472539608 2018-12-10 FLASH FUNDING LLC 2
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 522220
Sponsor’s telephone number 3477834875
Plan sponsor’s address 50 N LAURA STREET, SUITE 2500, JACKSONVILLE, FL, 32202

Signature of

Role Plan administrator
Date 2018-12-10
Name of individual signing JASON ZEDNER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role
222 MARKETING LLC Agent
222 MARKETING LLC Manager

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-26 333 SE 2nd Ave, Suite 2000, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2021-03-26 333 SE 2nd Ave, Suite 2000, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-26 333 SE 2nd Ave, Suite 2000, Miami, FL 33131 -
LC AMENDMENT 2018-05-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-26
LC Amendment 2018-05-10
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5194188009 2020-06-27 0455 PPP 2455 E Sunrise Blvd Suite 411, Ft Lauderdale, FL, 33304-3101
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) 24375
Loan Approval Amount (current) 24375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 102009
Servicing Lender Name Jovia Financial FCU
Servicing Lender Address 1000 Corporate Dr, WESTBURY, NY, 11590-6648
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ft Lauderdale, BROWARD, FL, 33304-3101
Project Congressional District FL-23
Number of Employees 3
NAICS code 522220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 102009
Originating Lender Name Jovia Financial FCU
Originating Lender Address WESTBURY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24613.33
Forgiveness Paid Date 2021-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State