Search icon

COSMETICS LK, LLC

Company Details

Entity Name: COSMETICS LK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Feb 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L07000013613
FEI/EIN Number 141988787
Address: 708 NE 193RD STREET, Miami, FL, 33179, US
Mail Address: 708 NE 193RD STREET, Miami, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KOHN LEON Agent 708 NE 193RD STREET, Miami, FL, 33179

Manager

Name Role Address
KOHN LEON Manager 708 NE 193RD STREET, Miami, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000127538 PROLANA EXPIRED 2017-11-20 2022-12-31 No data 1340 STIRLING RD UNIT 7A, DANIA BEACH, FL, 33004
G17000127539 PROLANA BEAUTY EXPIRED 2017-11-20 2022-12-31 No data 1340 STIRLING ROAD UNIT 7A, DANIA BEACH, FL, 33004
G16000058631 PROBELLE BEAUTY EXPIRED 2016-06-14 2021-12-31 No data 1340 STIRLING ROAD, SUITE 7A, DANIA BEACH, FL, 33004
G13000121120 PROBELLE EXPIRED 2013-12-11 2018-12-31 No data 1340 STIRLING RD UNIT 7A, DANIA BEACH, FL, 33004
G08189900242 SILVER JEWELRY LK EXPIRED 2008-07-07 2013-12-31 No data 5417 NW 74TH AVENUE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2021-01-13 708 NE 193RD STREET, Miami, FL 33179 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 708 NE 193RD STREET, Miami, FL 33179 No data
CHANGE OF PRINCIPAL ADDRESS 2020-11-04 708 NE 193RD STREET, Miami, FL 33179 No data
LC STMNT OF RA/RO CHG 2019-06-27 No data No data
LC STMNT OF RA/RO CHG 2018-11-01 No data No data
REGISTERED AGENT NAME CHANGED 2018-11-01 KOHN, LEON No data

Documents

Name Date
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
CORLCRACHG 2019-06-27
ANNUAL REPORT 2019-02-06
CORLCRACHG 2018-11-01
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1044007110 2020-04-09 0455 PPP 1000 West PEMBROKE RD, HALLANDALE BEACH, FL, 33009-2130
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HALLANDALE BEACH, BROWARD, FL, 33009-2130
Project Congressional District FL-25
Number of Employees 1
NAICS code 446110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25180.56
Forgiveness Paid Date 2021-01-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State