Search icon

INTERART PRODUCTIONS 357 LLC - Florida Company Profile

Company Details

Entity Name: INTERART PRODUCTIONS 357 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

INTERART PRODUCTIONS 357 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: 15 Feb 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L18000041708
FEI/EIN Number 82-4512216

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

Address: 1000 NW 42nd Ave, Miami, FL 33126
Mail Address: 1000 NW 42nd Ave, Miami, FL 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5046107107 2020-04-13 0455 PPP 3000 North Miami Ave, MIAMI, FL, 33127-3716
Loan Status Date 2022-10-01
Loan Status Charged Off
Loan Maturity in Months 10
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46500
Loan Approval Amount (current) 46500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33127-3716
Project Congressional District FL-26
Number of Employees 16
NAICS code 711110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 17 Feb 2025

Sources: Florida Department of State