Search icon

NICHE RADIO INC - Florida Company Profile

Company Details

Entity Name: NICHE RADIO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NICHE RADIO INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 28 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2016 (9 years ago)
Document Number: P05000031591
FEI/EIN Number 731729874

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

Address: 1510 N.E 162ND STREET, MIAMI, FL, 33162
Mail Address: 1510 N.E 162ND STREET, MIAMI, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHERUBIN EMMANUEL President 1510 N.E 162ND STREET, MIAMI, FL, 33162
Cherubin Nadia Vice President 1510 NE 162nd Street, North Miami Beach, FL, 33162
CHERUBIN NADIA Agent 1510 N.E 162 STREET, MIAMI, FLORIDA, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000100989 WSRF 1580 AM ACTIVE 2014-10-03 2029-12-31 - 1510 NE 162 ST., NORTH MIAMI BEACH, FL, 33162
G09092900249 HAITI ANTENNES PLUS 1320 AM EXPIRED 2009-04-02 2014-12-31 - 1510 N.E 162 STREET, MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-21 - -
REGISTERED AGENT NAME CHANGED 2016-10-21 CHERUBIN, NADIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2009-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-07-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000080100 TERMINATED 1000000568307 MIAMI-DADE 2014-01-13 2034-01-15 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001091751 TERMINATED 1000000410398 MIAMI-DADE 2013-06-03 2033-06-12 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000507991 TERMINATED 1000000223719 DADE 2011-07-12 2031-08-10 $ 770.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-05
AMENDED ANNUAL REPORT 2016-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4656857210 2020-04-27 0455 PPP 1510 NE 162nd Street, North Miami Beach, FL, 33162
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37800
Loan Approval Amount (current) 37800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17319
Servicing Lender Name Grove Bank & Trust
Servicing Lender Address 2701 S Bayshore Dr, MIAMI, FL, 33133-5309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Miami Beach, MIAMI-DADE, FL, 33162-1000
Project Congressional District FL-24
Number of Employees 3
NAICS code 515112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17319
Originating Lender Name Grove Bank & Trust
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38161.2
Forgiveness Paid Date 2021-04-19

Date of last update: 01 May 2025

Sources: Florida Department of State