Search icon

SALONZ HOLDING LLC - Florida Company Profile

Company Details

Entity Name: SALONZ HOLDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SALONZ HOLDING 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: 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: 15 Aug 2002 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Jul 2006 (19 years ago)
Document Number: L02000020986
FEI/EIN Number 223894657

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

Address: 44 West Flagler Street, Courthouse Tower, Miami, FL, 33130, US
Mail Address: PO BOX 327334, FORT LAUDERDALE, FL, 33332, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINER MARC Manager PO BOX 327334, FORT LAUDERDALE, FL, 33332
DE LEON KIRK Esq. Agent 44 WEST FLAGLER STREET, MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000081311 SALONZ BEAUTY SUITES ACTIVE 2012-08-16 2027-12-31 - PO BOX 327343, FT LAUDERDALE, FL, 33332
G12000081325 SALONZ BEAUTY & SPA SUITES ACTIVE 2012-08-16 2027-12-31 - PO BOX 327343, FT LAUDERDALE, FL, 33332
G06167700050 SALONZ BEAUTY SUITES ACTIVE 2006-06-16 2026-12-31 - PO BOX 327334, FORT LAUDERDALE, FL, 33332

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-27 44 West Flagler Street, Courthouse Tower, Suite 2250, Miami, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-24 44 WEST FLAGLER STREET, SUITE 2250, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2015-03-08 DE LEON, KIRK, Esq. -
CHANGE OF MAILING ADDRESS 2010-01-07 44 West Flagler Street, Courthouse Tower, Suite 2250, Miami, FL 33130 -
LC AMENDMENT 2006-07-31 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4488187809 2020-05-28 0455 PPP 20911 JOHNSON STREET SUITE 132, HOLLYWOOD, FL, 33029-2164
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33029-2164
Project Congressional District FL-25
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20970.89
Forgiveness Paid Date 2021-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State