Search icon

SHIRAZ CREATIVE OF FLORIDA, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SHIRAZ CREATIVE OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHIRAZ CREATIVE OF FLORIDA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Jan 2018 (7 years ago)
Date of dissolution: 30 Apr 2024 (a year ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: L18000001052
FEI/EIN Number 82-4108909

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

Address: 2980 NE 29th Street, Miami, FL, 33180, US
Mail Address: 2980 NE 207 St, MIAMI, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tertner Shai Manager 1440 NE 137th Street, North Miami, FL, 33161
Harder Jason Manager 1229 North Sycamore Avenue, Los Angeles, CA, 90038
Birnbach Nina Agent 10651 NE 11th Court, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
MERGER 2024-04-30 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L18000001036. MERGER NUMBER 700000254057
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 2980 NE 29th Street, Ste 300, Miami, FL 33180 -
CHANGE OF MAILING ADDRESS 2023-01-26 2980 NE 29th Street, Ste 300, Miami, FL 33180 -
REGISTERED AGENT NAME CHANGED 2021-02-05 Birnbach, Nina -
REGISTERED AGENT ADDRESS CHANGED 2021-02-05 10651 NE 11th Court, MIAMI SHORES, FL 33138 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000523062 TERMINATED 1000000903769 DADE 2021-10-08 2041-10-13 $ 71,543.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-16
Florida Limited Liability 2018-01-02

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
236379.50
Total Face Value Of Loan:
236379.50
Date:
2020-04-29
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:
234440.00
Total Face Value Of Loan:
234440.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
234440
Current Approval Amount:
234440
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
182327.81
Date Approved:
2021-02-05
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
236379.5
Current Approval Amount:
236379.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
136606.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State