Search icon

SONY DANY LLC - Florida Company Profile

Company Details

Entity Name: SONY DANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SONY DANY 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: 31 Jul 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L20000229550
FEI/EIN Number 85-2493108

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

Address: 184 NW 58TH STREET, MIAMI, FL, 33127, US
Mail Address: 184 NW 58TH STREET, MIAMI, FL, 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dany Sony President 184 NW 58TH STREET, MIAMI, FL, 33127
DANY SONY Agent 184 NW 58TH STREET, MIAMI, FL, 33127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000103451 GRACEFULLY HAIR & BOUTIQUE ACTIVE 2020-08-12 2025-12-31 - 184 NORTHWEST 58TH STREET, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-02-17 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-17 184 NW 58TH STREET, MIAMI, FL 33127 -
REGISTERED AGENT NAME CHANGED 2023-02-17 DANY, SONY -
REGISTERED AGENT ADDRESS CHANGED 2023-02-17 184 NW 58TH STREET, MIAMI, FL 33127 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2023-02-17
Florida Limited Liability 2020-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6049958100 2020-07-20 0455 PPP 34 Northeast 70th Street, Miami, FL, 33138-5432
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20236
Loan Approval Amount (current) 20236
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Miami, MIAMI-DADE, FL, 33138-5432
Project Congressional District FL-24
Number of Employees 1
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20453.88
Forgiveness Paid Date 2021-08-19
2087578401 2021-02-03 0455 PPS 34 NE 70th St, Miami, FL, 33138-5432
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) 20235
Loan Approval Amount (current) 20235
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 33138-5432
Project Congressional District FL-24
Number of Employees 1
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20344.21
Forgiveness Paid Date 2021-08-20

Date of last update: 01 May 2025

Sources: Florida Department of State