Search icon

AKA TISH LLC - Florida Company Profile

Company Details

Entity Name: AKA TISH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AKA TISH 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: 14 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 2016 (8 years ago)
Document Number: L15000138408
FEI/EIN Number 47-4819600

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

Mail Address: 10960 Wilshire Blvd., 5th Floor, Los Angeles, CA, 90024, US
Address: 1680 Michigan Ave., #919, miami beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERESIDENTAGENT, INC. Agent -
KLUGER ADAM Manager 10960 WILSHIRE BLVD., 5TH FLOOR, LOS ANGELES, CA, 90024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000138266 NONTRA RECORDS ACTIVE 2016-12-23 2026-12-31 - 10960 WILSHIRE BLVD, 5TH FL, LOS ANGELES, CA, 90024
G16000137165 KLUGER ENT ACTIVE 2016-12-21 2026-12-31 - 10960 WILSHIRE BLVD, 5TH FL, LOS ANGELES, CA, 90024

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 115 N CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-05 1680 Michigan Ave., #919, miami beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2021-08-16 1680 Michigan Ave., #919, miami beach, FL 33139 -
REGISTERED AGENT NAME CHANGED 2021-08-16 eResidentAgent, Inc. -
REINSTATEMENT 2016-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-15
AMENDED ANNUAL REPORT 2021-08-16
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-08-23
REINSTATEMENT 2016-12-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6272908600 2021-03-23 0455 PPP 650 NE 32nd St Unit 1003, Miami, FL, 33137-5250
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33137-5250
Project Congressional District FL-26
Number of Employees 1
NAICS code 611430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20908.48
Forgiveness Paid Date 2021-08-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State