Search icon

PA ART GALLERY MIAMI LLC - Florida Company Profile

Company Details

Entity Name: PA ART GALLERY MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PA ART GALLERY MIAMI 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 May 2018 (7 years ago)
Document Number: L18000118125
FEI/EIN Number 83-0589916

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

Address: 5520 NE 4th Ave, MIAMI, FL, 33137, US
Mail Address: 5520 NE 4th Ave, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ ANGIE Manager 5520 NE 4th Avenue, MIAMI, FL, 33137
ENRIQUEZ STEPHEN Agent 2893 Executive Park Drive #204, Weston, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000023276 PIERO ATCHUGARRY GALLERY ACTIVE 2021-02-17 2026-12-31 - 5520 NE 4TH AVE, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-06 ENRIQUEZ, STEPHEN -
REGISTERED AGENT ADDRESS CHANGED 2024-11-06 2893 Executive Park Drive #204, Weston, FL 33331 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-16 5520 NE 4th Ave, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2021-02-16 5520 NE 4th Ave, MIAMI, FL 33137 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
AMENDED ANNUAL REPORT 2024-11-06
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-05-17
Florida Limited Liability 2018-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5397938510 2021-02-27 0455 PPP 5520 NE 4th Ave, Miami, FL, 33137-2526
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21082.5
Loan Approval Amount (current) 21082.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
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, 33137-2526
Project Congressional District FL-24
Number of Employees 2
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21165.1
Forgiveness Paid Date 2021-07-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State