Search icon

MIAMI SOUND AND ENTERTAINMENT INC - Florida Company Profile

Company Details

Entity Name: MIAMI SOUND AND ENTERTAINMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI SOUND AND ENTERTAINMENT 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: 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: 20 Oct 2016 (8 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P16000085094
FEI/EIN Number 81-4196341

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

Address: 3785 NW 82ND AVE, DORAL, FL, 33166, US
Mail Address: 3785 NW 82ND AVE, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ ROBERTO President 3305 W 105TH PL, HIALEAH, FL, 33018
GONZALEZ SOFIA Vice President 3305 W 105TH PL, HIALEAH, FL, 33018
GONZALEZ SOFIA Agent 3305 W 105TH PL, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 3785 NW 82ND AVE, 211, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2023-04-12 3785 NW 82ND AVE, 211, DORAL, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 3305 W 105TH PL, HIALEAH, FL 33018 -
REGISTERED AGENT NAME CHANGED 2022-01-31 GONZALEZ, SOFIA -
REINSTATEMENT 2019-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-05-05
REINSTATEMENT 2019-01-11
ANNUAL REPORT 2017-04-28
Domestic Profit 2016-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3019237705 2020-05-01 0455 PPP 5590 NW 84 AVE, DORAL, FL, 33166
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14540
Loan Approval Amount (current) 14540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33166-0001
Project Congressional District FL-26
Number of Employees 2
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14760.86
Forgiveness Paid Date 2021-11-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State