Search icon

CHARGED MEDIA, LLC - Florida Company Profile

Company Details

Entity Name: CHARGED MEDIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHARGED MEDIA, 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: 04 Nov 2016 (8 years ago)
Document Number: L16000203375
FEI/EIN Number 81-4722503

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

Address: 111 NE 1st Street, 2nd Floor, MIAMI, FL, 33132, US
Mail Address: 111 NE 1st Street, 2nd Floor, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHARGED MEDIA LLC 401K PROFIT SHARING PLAN AND TRUST 2023 814722503 2024-04-29 CHARGED MEDIA, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 519100
Sponsor’s telephone number 3056461196
Plan sponsor’s address 111 NE 1ST STREET 2ND FLOOR, MIAMI, FL, 33132

Signature of

Role Plan administrator
Date 2024-04-29
Name of individual signing SADIQ MUHAMED
Valid signature Filed with authorized/valid electronic signature
CHARGED MEDIA LLC 401K PROFIT SHARING PLAN AND TRUST 2022 814722503 2023-06-22 CHARGED MEDIA, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 519100
Sponsor’s telephone number 3056461196
Plan sponsor’s address 111 NE 1ST STREET 2ND FLOOR, MIAMI, FL, 33132

Signature of

Role Plan administrator
Date 2023-06-22
Name of individual signing SADIQ MUHAMED
Valid signature Filed with authorized/valid electronic signature
CHARGED MEDIA LLC 401K PROFIT SHARING PLAN AND TRUST 2021 814722503 2022-09-22 CHARGED MEDIA, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 519100
Sponsor’s telephone number 3056461196
Plan sponsor’s address 111 NE 1ST STREET 2ND FLOOR, MIAMI, FL, 33132

Signature of

Role Plan administrator
Date 2022-09-22
Name of individual signing SALIMA SAWANI
Valid signature Filed with authorized/valid electronic signature
CHARGED MEDIA LLC 401K PROFIT SHARING PLAN AND TRUST 2020 814722503 2021-04-14 CHARGED MEDIA, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 519100
Sponsor’s telephone number 3056461196
Plan sponsor’s address 111 NE 1ST STREET 2ND FLOOR, MIAMI, FL, 33132

Signature of

Role Plan administrator
Date 2021-04-14
Name of individual signing SALIMA SAWANI
Valid signature Filed with authorized/valid electronic signature
CHARGED MEDIA LLC 401K PROFIT SHARING PLAN AND TRUST 2019 814722503 2020-08-28 CHARGED MEDIA, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 519100
Sponsor’s telephone number 3056461196
Plan sponsor’s address 111 NE 1ST STREET 2ND FLOOR, MIAMI, FL, 33132

Signature of

Role Plan administrator
Date 2020-08-28
Name of individual signing SALIMA SAWANI
Valid signature Filed with authorized/valid electronic signature
CHARGED MEDIA LLC 401K PROFIT SHARING PLAN AND TRUST 2018 814722503 2019-08-28 CHARGED MEDIA, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 519100
Sponsor’s telephone number 3056461196
Plan sponsor’s address 14 NE 1ST AVENUE #705, MIAMI, FL, 33132

Signature of

Role Plan administrator
Date 2019-08-28
Name of individual signing SALIMA SAWANI
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Muhamed Sadiq Manager 111 NE 1st Street, 2nd Floor, MIAMI, FL, 33132
Muhamed Sadiq Agent 111 NE 1st Street, 2nd Floor, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-28 Muhamed, Sadiq -
CHANGE OF PRINCIPAL ADDRESS 2020-01-13 111 NE 1st Street, 2nd Floor, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2020-01-13 111 NE 1st Street, 2nd Floor, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-13 111 NE 1st Street, 2nd Floor, MIAMI, FL 33132 -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-03
Florida Limited Liability 2016-11-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6986077203 2020-04-28 0455 PPP 111 NE 1 STREET FLOOR 2, MIAMI, FL, 33132
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129878.85
Loan Approval Amount (current) 129878.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33132-1000
Project Congressional District FL-24
Number of Employees 5
NAICS code 519130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 131398.25
Forgiveness Paid Date 2021-07-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State