Search icon

HAPPY SMILES, LLC - Florida Company Profile

Company Details

Entity Name: HAPPY SMILES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAPPY SMILES, 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: 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: 19 Jul 2005 (20 years ago)
Date of dissolution: 08 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jun 2020 (5 years ago)
Document Number: L05000070497
FEI/EIN Number 263389383

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

Address: 175 SW 7TH STREET, 1916, MIAMI, FL, 33130
Mail Address: 1820 N. CORPORATE LAKES BLVD., SUITE 102, WESTON, FL, 33326
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LATTA RICARDO Agent 1820 N. CORPORATE LAKES BLVD., WESTON, FL, 33326
ROSE SMITH TRUST Managing Member 1820 N CORPORATE LAKES BLVD.STE 102, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-08 - -
REGISTERED AGENT ADDRESS CHANGED 2012-07-09 1820 N. CORPORATE LAKES BLVD., SUITE 102, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2012-07-09 175 SW 7TH STREET, 1916, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-22 175 SW 7TH STREET, 1916, MIAMI, FL 33130 -
CANCEL ADM DISS/REV 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-06-28 LATTA, RICARDO -
REINSTATEMENT 2007-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-08
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-02-07
Reg. Agent Change 2012-07-09
ANNUAL REPORT 2012-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8054747300 2020-05-01 0455 PPP 2235 NURSERY ROAD, CLEARWATER, FL, 33764
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38620
Loan Approval Amount (current) 38620
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33764-0001
Project Congressional District FL-13
Number of Employees 7
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39098.25
Forgiveness Paid Date 2021-08-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State