Search icon

INTERART PRODUCTIONS 357 LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: INTERART PRODUCTIONS 357 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Feb 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000041708
FEI/EIN Number 82-4512216
Address: 1000 NW 42nd Ave, Miami, FL, 33126, US
Mail Address: 1000 NW 42nd Ave, Miami, FL, 33126, US
ZIP code: 33126
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ferro Miguel Chief Executive Officer 1000 NW 42nd Ave, Miami, FL, 33126
Ferro Miguel Agent 1000 NW 42nd Ave, Miami, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000013987 PASEO DE LAS ARTES ACTIVE 2021-01-28 2026-12-31 - 617 SE 5TH COURT, FORT LAUDERDALE, FL, 33301
G18000048372 PASEO WYNWOOD EXPIRED 2018-04-16 2023-12-31 - 617 SE 5 CT, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 1000 NW 42nd Ave, Miami, FL 33126 -
CHANGE OF MAILING ADDRESS 2022-04-11 1000 NW 42nd Ave, Miami, FL 33126 -
REGISTERED AGENT NAME CHANGED 2022-04-11 Ferro, Miguel -
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 1000 NW 42nd Ave, Miami, FL 33126 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000681906 ACTIVE 1000001016513 DADE 2024-10-28 2044-10-30 $ 21,376.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000180143 ACTIVE 1000000920103 DADE 2022-04-06 2042-04-13 $ 35,097.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-20
Florida Limited Liability 2018-02-15

USAspending Awards / Financial Assistance

Date:
2020-06-12
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:
150000.00
Date:
2020-04-13
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:
46500.00
Total Face Value Of Loan:
46500.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$46,500
Date Approved:
2020-04-13
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $34,875
Utilities: $11,625

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State