Search icon

P. STUDIO PRODUCTION LLC - Florida Company Profile

Company Details

Entity Name: P. STUDIO PRODUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

P. STUDIO PRODUCTION 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 Dec 2018 (6 years ago)
Document Number: L18000282877
FEI/EIN Number 83-2878342

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

Address: 1711 MICHIGAN AVENUE, MIAMI BEACH, FL, 33139, US
Mail Address: 1711 MICHIGAN AVENUE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALLEGHER DARIO Manager 1711 MICHIGAN AVENUE, MIAMI BEACH, FL, 33139
CALLEGHER DARIO Agent 1711 MICHIGAN AVENUE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 1711 MICHIGAN AVENUE, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2024-01-31 1711 MICHIGAN AVENUE, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 1711 MICHIGAN AVENUE, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2021-01-08 CALLEGHER, DARIO -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-13
AMENDED ANNUAL REPORT 2021-11-15
AMENDED ANNUAL REPORT 2021-06-14
ANNUAL REPORT 2021-01-08
Reg. Agent Resignation 2020-06-25
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-09
Florida Limited Liability 2018-12-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1338818500 2021-02-18 0455 PPS 1900 Sunset Harbour Drive Ste 808, Miami Beach, FL, 33139
Loan Status Date 2021-11-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37291.68
Loan Approval Amount (current) 37291.68
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139
Project Congressional District FL-24
Number of Employees 2
NAICS code 541921
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37541.99
Forgiveness Paid Date 2021-10-27
4203607409 2020-05-08 0455 PPP 1900 PURDY AVE # 808, MIAMI BEACH, FL, 33139
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34790
Loan Approval Amount (current) 34790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-0700
Project Congressional District FL-24
Number of Employees 2
NAICS code 512240
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34972.05
Forgiveness Paid Date 2020-11-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State