Search icon

TRV ENTERTAINMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: TRV ENTERTAINMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRV ENTERTAINMENT GROUP, 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: 02 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (4 years ago)
Document Number: L15000000279
FEI/EIN Number 47-3620916

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

Address: 31 SE 6th st, Miami, FL, 33131, US
Mail Address: 31 SE 6th st, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARRIETA CARLOS F President 31 SE 6th st, Miami, FL, 33131
ARRIETA CARLOS F Agent 31 SE 6th st, Miami, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 31 SE 6th st, Apt 2201, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 31 SE 6th st, Apt 2201, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2024-04-01 31 SE 6th st, Apt 2201, Miami, FL 33131 -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-04-02 ARRIETA, CARLOS F -
REINSTATEMENT 2019-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-11
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-05-26
REINSTATEMENT 2019-04-02
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-03-09
Florida Limited Liability 2015-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8749717908 2020-06-18 0455 PPP 919 NW 2ND AVE APT 105, MIAMI, FL, 33136-3927
Loan Status Date 2024-09-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12972
Loan Approval Amount (current) 12972
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 Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33136-3927
Project Congressional District FL-27
Number of Employees 1
NAICS code 711320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7827.79
Forgiveness Paid Date 2021-03-10
8299838602 2021-03-24 0455 PPS 919 NW 2nd Ave Apt 105, Miami, FL, 33136-3929
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) 16448
Loan Approval Amount (current) 16448
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 Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33136-3929
Project Congressional District FL-27
Number of Employees 1
NAICS code 512230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16535.87
Forgiveness Paid Date 2021-10-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State