Search icon

ART-SOUND MIAMI, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ART-SOUND MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Feb 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 25 Sep 2007 (18 years ago)
Document Number: P03000024277
FEI/EIN Number 562333132
Address: 11251 NW 20th Street, Miami, FL, 33172, US
Mail Address: 11251 NW 20th Street, Miami, FL, 33172, US
ZIP code: 33172
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACIAS ARTURO President 6969 SW 101 Street, Pinecrest, FL, 33156
MACIAS ARTURO Director 6969 SW 101 Street, Pinecrest, FL, 33156
BARAJAS MARTINA Treasurer 10361 NW 89 Terrace, Doral, FL, 33178
MACIAS VALERIA Secretary 6915 SW 101 STREET, PINECREST, FL, 33156
MACIAS ARTURO Agent 6969 SW 101 Street, Pinecrest, FL, 33156

Form 5500 Series

Employer Identification Number (EIN):
562333132
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-15 11251 NW 20th Street, Suite 101, Miami, FL 33172 -
CHANGE OF MAILING ADDRESS 2013-04-15 11251 NW 20th Street, Suite 101, Miami, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-15 6969 SW 101 Street, Pinecrest, FL 33156 -
CANCEL ADM DISS/REV 2007-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-05

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
121967.58
Total Face Value Of Loan:
121967.58
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
170700.00
Total Face Value Of Loan:
170700.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$170,700
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$170,700
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$172,900.13
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $170,700
Jobs Reported:
13
Initial Approval Amount:
$121,967.58
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$121,967.58
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$123,133.05
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $121,963.58
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State