Search icon

MIAMI PRO AUDIO LLC - Florida Company Profile

Company Details

Entity Name: MIAMI PRO AUDIO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI PRO AUDIO 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: 31 Mar 2016 (9 years ago)
Document Number: L16000064686
FEI/EIN Number 81-2042014

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

Address: 15137-2 Main Street N., JACKSONVILLE, FL, 32218, US
Mail Address: 15137-2 Main Street N., JACKSONVILLE, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOSQUE MARCOS D President 1010 BAISDEN RD, JACKSONVILLE, FL, 32218
Bosque Dyvon Secretary 1010 Baisden Rd., JACKSONVILLE, FL, 32218
Bosque Daniel W Vice President 1010-1 Baisden Rd., Jacksonville, FL, 32218
Bosque Joel M Vice President 8863 Manson Circle, JACKSONVILLE, FL, 32220
Bosque Marcos V Trustee 1300 Independence Place Drive, Hinesville, GA, 31313
Bosque Josue D Trustee 317 S. Ann St., Lancaster, PA, 17602
THE REVENUE PLACE Agent 5500 Tamberlane Circle, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 5500 Tamberlane Circle, Ste 106, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT NAME CHANGED 2021-04-28 THE REVENUE PLACE -
CHANGE OF PRINCIPAL ADDRESS 2017-03-27 15137-2 Main Street N., JACKSONVILLE, FL 32218 -
CHANGE OF MAILING ADDRESS 2017-03-27 15137-2 Main Street N., JACKSONVILLE, FL 32218 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000378145 TERMINATED 1000000895548 DUVAL 2021-07-22 2041-07-28 $ 7,149.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-27
Florida Limited Liability 2016-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9679077207 2020-04-28 0491 PPP 15137-2 Main Street North, Jacksonville, FL, 32118-1749
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46470
Loan Approval Amount (current) 46470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, VOLUSIA, FL, 32118-0001
Project Congressional District FL-06
Number of Employees 6
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47045.46
Forgiveness Paid Date 2021-07-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State