Search icon

CELESTIAL TREASURES NETWORK LLC

Company Details

Entity Name: CELESTIAL TREASURES NETWORK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Dec 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2024 (10 months ago)
Document Number: L06000121296
FEI/EIN Number 870792157
Address: 3444 MAIN HIGHWAY, NO. 3, COCONUT GROVE, FL, 33133, US
Mail Address: 3444 MAIN HIGHWAY, NO. 3, COCONUT GROVE, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VIDAL NICOLAS Agent 2000 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33135

Authorized Member

Name Role Address
TJAUW CINDY Authorized Member 3444 MAIN HIGHWAY, SUITE 3, COCONUT GROVE, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000094888 TIMELESS RADIANCE LLC ACTIVE 2024-08-08 2029-12-31 No data 3444 MAIN HWY, SUITE 3, SUITE 3, COCONUT GROVE, FL, 33133
G22000006369 TSL INDUSTRIES ACTIVE 2022-01-18 2027-12-31 No data 3444 MAIN HIGHWAY #3, MIAMI, FL, 33133
G17000048253 CELESTIAL TREASURES EXPIRED 2017-05-03 2022-12-31 No data 3444 MAIN HIGHWAY,NO 3, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-01 VIDAL, NICOLAS No data
REINSTATEMENT 2024-05-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-14 2000 SOUTH DIXIE HIGHWAY, SUITE 205, MIAMI, FL 33135 No data
LC AMENDMENT AND NAME CHANGE 2017-03-14 CELESTIAL TREASURES NETWORK LLC No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-05 3444 MAIN HIGHWAY, NO. 3, COCONUT GROVE, FL 33133 No data
CHANGE OF MAILING ADDRESS 2011-04-05 3444 MAIN HIGHWAY, NO. 3, COCONUT GROVE, FL 33133 No data

Documents

Name Date
REINSTATEMENT 2024-05-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
LC Amendment and Name Change 2017-03-14
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5393307407 2020-05-12 0455 PPP 3444 Main Highway SUite 3, MIAMI, FL, 33133
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16200
Loan Approval Amount (current) 16200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33133-1900
Project Congressional District FL-27
Number of Employees 6
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16417.48
Forgiveness Paid Date 2021-09-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State