Search icon

SPARK INSPIRATION LABORATORY LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SPARK INSPIRATION LABORATORY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jul 2024 (a year ago)
Document Number: L17000116463
FEI/EIN Number 38-4039285
Address: 101 NE 54th Street, Miami, FL, 33137, US
Mail Address: 101 NE 54th Street, Miami, FL, 33137, US
ZIP code: 33137
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wechsler Alex Member 180 Ne 29Th St Apt 823, Miami, FL, 33137
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000016305 SPARK LABORATORY EXPIRED 2018-01-30 2023-12-31 - 101 NE 54TH STREET, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-07-31 1200 South Pine Island Road, Plantation, FL 33324 -
REINSTATEMENT 2024-07-31 - -
REGISTERED AGENT NAME CHANGED 2024-07-31 BUSINESS FILINGS INCORPORATED -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 101 NE 54th Street, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2022-04-28 101 NE 54th Street, Miami, FL 33137 -
REINSTATEMENT 2019-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2019-07-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000553816 ACTIVE 1000001008302 MIAMI-DADE 2024-08-21 2034-08-28 $ 757.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
REINSTATEMENT 2024-07-31
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-13
REINSTATEMENT 2019-10-16
LC Amendment 2019-07-02
ANNUAL REPORT 2018-04-03
Florida Limited Liability 2017-05-26

USAspending Awards / Financial Assistance

Date:
2021-02-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
96832.00
Total Face Value Of Loan:
96832.00
Date:
2020-05-19
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:
150000.00
Total Face Value Of Loan:
499500.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
96833.00
Total Face Value Of Loan:
96833.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$96,833
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$96,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$97,446.08
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $96,833
Jobs Reported:
15
Initial Approval Amount:
$96,832
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$96,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$97,290.96
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $96,829
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State