Search icon

LA VIE STUDIOS LLC - Florida Company Profile

Company Details

Entity Name: LA VIE STUDIOS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA VIE STUDIOS 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: 10 Aug 2017 (8 years ago)
Document Number: L17000171085
FEI/EIN Number 82-2452335

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

Address: 147 Alhambra Circle, Coral Gables, FL, 33134, US
Mail Address: 147 Alhambra Circle, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mena Diaz Jose Luis Manager 21907 SW 100th PL, Cutler Bay, FL, 33190
Mena Diaz Jose Luis Agent 147 Alhambra Circle, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-31 147 Alhambra Circle, Suite 222, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2023-07-31 Mena Diaz, Jose Luis -
REGISTERED AGENT ADDRESS CHANGED 2023-07-31 147 Alhambra Circle, Suite 222, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2023-01-10 147 Alhambra Circle, Suite 222, Coral Gables, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-07-11
AMENDED ANNUAL REPORT 2023-07-31
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5218698701 2021-04-02 0455 PPS 13611 S Dixie Hwy Ste 109-487, Miami, FL, 33176-7258
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15507
Loan Approval Amount (current) 15507
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33176-7258
Project Congressional District FL-27
Number of Employees 4
NAICS code 541921
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15598.6
Forgiveness Paid Date 2021-11-09
1952277704 2020-05-01 0455 PPP 14351 SW 120TH ST STE 105, MIAMI, FL, 33186
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11327
Loan Approval Amount (current) 11327
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33186-0100
Project Congressional District FL-28
Number of Employees 2
NAICS code 999990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11434
Forgiveness Paid Date 2021-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State