Search icon

PROPAGANDA WYNWOOD, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PROPAGANDA WYNWOOD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Dec 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: L18000284969
FEI/EIN Number 83-3117653
Address: 97 NW 25th Street, Unit 101, Miami, FL, 33127, US
Mail Address: 21 NE 22nd St, Miami, FL, 33127, US
ZIP code: 33127
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLINA FABRIZIO Manager 97 NW 25th Street, Miami, FL, 33127
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000029978 FORNO PROPAGANDA ACTIVE 2021-03-03 2026-12-31 - 97 NW 25 STREET, UNIT # 102, MIAMI, FL, 33127
G19000096441 PASTIFICIO PROPAGANDA EXPIRED 2019-09-03 2024-12-31 - 120 NW 25TH STREET, UNIT 114, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-05-18 97 NW 25th Street, Unit 101, Miami, FL 33127 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-05 97 NW 25th Street, Unit 101, Miami, FL 33127 -
LC AMENDMENT 2019-08-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000525453 ACTIVE 1000000936715 DADE 2022-11-08 2042-11-16 $ 18,073.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000575229 TERMINATED 1000000905588 DADE 2021-11-02 2031-11-10 $ 4,352.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000575211 ACTIVE 1000000905586 DADE 2021-11-02 2041-11-10 $ 43,050.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-18
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-05-05
LC Amendment 2019-08-22
ANNUAL REPORT 2019-04-05
Florida Limited Liability 2018-12-12

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
129307.00
Total Face Value Of Loan:
129307.00
Date:
2020-05-02
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:
95830.00
Total Face Value Of Loan:
95830.00
Date:
2020-05-02
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:
95830.00
Total Face Value Of Loan:
95830.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$129,307
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$129,307
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$130,929.73
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $129,302
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$95,830
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$95,830
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$97,079.57
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $76,664
Utilities: $2,376
Rent: $16,790

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State