Search icon

MEDIA MONSTERS LLC - Florida Company Profile

Company Details

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

MEDIA MONSTERS 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: 29 Jan 2018 (7 years ago)
Document Number: L18000024988
FEI/EIN Number 824253173

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

Address: 4151 NW 2nd Ave, Miami, FL, 33127, US
Mail Address: 4151 NW 2nd Ave, Miami, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTSON CHARLES TIII Manager 4151 NW 2nd Ave, MIAMI, FL, 33127
DILLARD BRYAN E Manager 4151 NW 2ND AVE, MIAMI, FL, 33127
Bolch Jordan Manager 1380 Lugo Ave, Coral Gables, FL, 33156
ROBERTSON CHARLES TIII Agent 4151 NW 2nd Ave, Miami, FL, 33127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000134486 MM COLLECTIVE STUDIO ACTIVE 2023-11-01 2028-12-31 - 4151 NW 2ND AVE, MIAMI, FL, 33127
G23000123512 MM COLLECTIVE ACTIVE 2023-10-04 2028-12-31 - 4151 NW 2ND AVE, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-15 4151 NW 2nd Ave, Miami, FL 33127 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 4151 NW 2nd Ave, Miami, FL 33127 -
CHANGE OF MAILING ADDRESS 2022-01-25 4151 NW 2nd Ave, Miami, FL 33127 -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-26
Florida Limited Liability 2018-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2513917709 2020-05-01 0455 PPP 50 BISCAYNE BLVD APT 2202, MIAMI, FL, 33132
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58332
Loan Approval Amount (current) 58332
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, 33132-1000
Project Congressional District FL-24
Number of Employees 5
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58937
Forgiveness Paid Date 2021-05-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State