Search icon

WHO'S WHO PRESENTS LLC - Florida Company Profile

Company Details

Entity Name: WHO'S WHO PRESENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WHO'S WHO PRESENTS 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: 23 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2019 (6 years ago)
Document Number: L15000021438
FEI/EIN Number 47-3144294

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

Address: 18117 BISCAYNE BLVD, MIAMI, FL, 33160, US
Mail Address: 37862 eagle ln, Selbyville, DE, 19975, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORENCE NATHANIEL Manager 18117 Biscayne Blvd, Miami, FL, 33160
Florence Christina Agent 18117 BISCAYNE BLVD, PEMBROKE PINES, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000088633 BT'S BAR & GRILL EXPIRED 2018-08-09 2023-12-31 - 2620 NE 135TH ST 229, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 18117 BISCAYNE BLVD, STE 2176, PEMBROKE PINES, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 18117 BISCAYNE BLVD, #2176, MIAMI, FL 33160 -
CHANGE OF MAILING ADDRESS 2024-04-22 18117 BISCAYNE BLVD, #2176, MIAMI, FL 33160 -
REGISTERED AGENT NAME CHANGED 2024-04-22 Florence, Christina -
REINSTATEMENT 2019-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-07-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000104713 TERMINATED 1000000916724 DADE 2022-02-23 2042-03-02 $ 5,845.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-11
REINSTATEMENT 2019-10-21
ANNUAL REPORT 2018-07-04
REINSTATEMENT 2017-07-03
Florida Limited Liability 2015-01-23

USAspending Awards / Financial Assistance

Date:
2020-06-16
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:
146400.00
Total Face Value Of Loan:
369800.00

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20909.78

Date of last update: 03 Jun 2025

Sources: Florida Department of State