Search icon

COUTURE DECORATIONS, LLC - Florida Company Profile

Company Details

Entity Name: COUTURE DECORATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COUTURE DECORATIONS, 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: 31 Jul 2007 (18 years ago)
Date of dissolution: 16 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jan 2024 (a year ago)
Document Number: L07000078235
FEI/EIN Number 320210937

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

Address: 582 west 28th street, Hialeah, FL, 33010, US
Mail Address: 582 west 28th street, Hialeah, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mualim Jaime Manager 582 w 28th street, Hialeah, FL, 33010
MUALIM JAIME Agent 582 west 28th street, Hialeah, FL, 33010

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-16 - -
REGISTERED AGENT ADDRESS CHANGED 2022-07-25 582 west 28th street, Hialeah, FL 33010 -
CHANGE OF MAILING ADDRESS 2022-07-25 582 west 28th street, Hialeah, FL 33010 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-25 582 west 28th street, Hialeah, FL 33010 -
LC AMENDMENT 2019-09-23 - -
LC STMNT OF RA/RO CHG 2019-08-23 - -
REGISTERED AGENT NAME CHANGED 2019-08-23 MUALIM, JAIME -
LC AMENDMENT 2014-05-19 - -
LC AMENDMENT 2012-07-31 - -
CANCEL ADM DISS/REV 2009-01-05 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-16
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-07-25
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-22
LC Amendment 2019-09-23
CORLCRACHG 2019-08-23
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4006617206 2020-04-27 0455 PPP 5285 NW 161 ST, MIAMI LAKES, FL, 33014-6221
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8333
Loan Approval Amount (current) 8333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437582
Servicing Lender Name Banesco USA
Servicing Lender Address 3155 NW 77th Ave, Miami, FL, 33122
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address MIAMI LAKES, MIAMI-DADE, FL, 33014-6221
Project Congressional District FL-24
Number of Employees 1
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 437582
Originating Lender Name Banesco USA
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8444.8
Forgiveness Paid Date 2021-09-02
9713938609 2021-03-26 0455 PPS 5285 NW 161st St, Miami Lakes, FL, 33014-6221
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8332.5
Loan Approval Amount (current) 8332.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437582
Servicing Lender Name Banesco USA
Servicing Lender Address 3155 NW 77th Ave, Miami, FL, 33122
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33014-6221
Project Congressional District FL-24
Number of Employees 1
NAICS code 238130
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 437582
Originating Lender Name Banesco USA
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8384.58
Forgiveness Paid Date 2021-11-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State