Search icon

SHARINGSTREAM, LLC - Florida Company Profile

Company Details

Entity Name: SHARINGSTREAM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

SHARINGSTREAM, 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: 24 Apr 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Mar 2018 (7 years ago)
Document Number: L17000090339
FEI/EIN Number 82-1289000

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

Address: 1480 NE 131st St, 105, North Miami, FL 33161
Mail Address: 1480 NE 131st St, 105, North Miami, FL 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
de Haro Pineda, Herick, SR Agent 1480 NE 131st St, 105, North Miami, FL 33161
DE HARO PINEDA, HERICK, SR. Chief Executive Officer 1480 NE 131st St, 105 North Miami, FL 33161
Portela, Margarita Treasurer 8727 Carlyle Ave, Surfside, FL 33154

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 1480 NE 131st St, 105, North Miami, FL 33161 -
CHANGE OF MAILING ADDRESS 2024-04-09 1480 NE 131st St, 105, North Miami, FL 33161 -
REGISTERED AGENT NAME CHANGED 2024-04-09 de Haro Pineda, Herick, SR -
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 1480 NE 131st St, 105, North Miami, FL 33161 -
REINSTATEMENT 2018-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-29
AMENDED ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-08
AMENDED ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2019-03-31
REINSTATEMENT 2018-03-27
Florida Limited Liability 2017-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9392768909 2021-05-12 0455 PPP 8040 Crespi Blvd, Miami Beach, FL, 33141-1538
Loan Status Date 2021-12-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11677
Loan Approval Amount (current) 11677
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33141-1538
Project Congressional District FL-24
Number of Employees 1
NAICS code 519130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11725.95
Forgiveness Paid Date 2021-10-13

Date of last update: 18 Feb 2025

Sources: Florida Department of State