Search icon

BLACK CHINEY MUSIC, INC.

Company Details

Entity Name: BLACK CHINEY MUSIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jan 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Feb 2017 (8 years ago)
Document Number: P06000009039
FEI/EIN Number 204159494
Address: 5018 SW 170th Ave., Miramar, FL, 33027, US
Mail Address: 5018 SW 170th Ave., Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Chin-Quee Dwayne Agent 5018 SW 170th Ave., Miramar, FL, 33027

President

Name Role Address
Chin-Quee Dwayne President 5018 SW 170th Ave., Miramar, FL, 33027

Manager

Name Role Address
Chin-Quee Stephanie B Manager 5018 SW 170th Ave., Miramar, FL, 33027

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-19 Chin-Quee, Dwayne No data
REINSTATEMENT 2017-02-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-14 5018 SW 170th Ave., Miramar, FL 33027 No data
CHANGE OF MAILING ADDRESS 2017-02-14 5018 SW 170th Ave., Miramar, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-14 5018 SW 170th Ave., Miramar, FL 33027 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000723028 LAPSED 1000000238298 BROWARD 2011-10-24 2021-11-02 $ 3,166.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-09
REINSTATEMENT 2017-02-14
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6475817002 2020-04-07 0455 PPP 5018 SW 170TH AVE, MIRAMAR, FL, 33027-4922
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIRAMAR, BROWARD, FL, 33027-4922
Project Congressional District FL-25
Number of Employees 4
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21038.61
Forgiveness Paid Date 2021-04-22
6767278407 2021-02-11 0455 PPS 5018 SW 170th Ave, Miramar, FL, 33027-4922
Loan Status Date 2022-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33027-4922
Project Congressional District FL-25
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21105.96
Forgiveness Paid Date 2022-06-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State