Search icon

FLAWLESS CONCEPTS LLC - Florida Company Profile

Company Details

Entity Name: FLAWLESS CONCEPTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLAWLESS CONCEPTS 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: 21 May 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 02 Dec 2019 (5 years ago)
Document Number: L08000050659
FEI/EIN Number 262660998

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

Address: 1801 NE 123 STREET, NORTH MIAMI, FL, 33181, US
Mail Address: 1801 NE 123 STREET, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERMANA SERGE G Manager 1801 NE 123 STREET SUITE 314, MIAMI, FL, 33181
Germana Serge GPres Agent 2511 N. Hiatus Rd, HOLLYWOOD, FL, 33026

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000034146 FLAWLESS CONCEPTS LLC EXPIRED 2018-03-13 2023-12-31 - 430 NE 146 ST, MIAMI, FL, 33161
G15000120258 911 PRO RESTORATION ACTIVE 2015-11-30 2025-12-31 - 1801 NE 123RD STREET, SUITE 314, NORTH MIAMI, FL, 33181
G14000052199 TAKEOVER KINGS EXPIRED 2014-05-29 2019-12-31 - 430 NE 146 STREET, MIAMI, FL, 33161
G13000024718 CREDIT REPAIR AGENT EXPIRED 2013-03-12 2018-12-31 - 430 NE 146 STREET, MIAMI, FL, 33161
G12000089471 FLAWLESS PHOTO CONCEPTS EXPIRED 2012-09-12 2017-12-31 - 430 NE 146 STREET, MIAMI, FL, 33161
G09000105984 FLAWLESS PHOTO CONCEPTS EXPIRED 2009-05-11 2014-12-31 - 430 NE 146 STREET, MIAMI, FL, 33161
G08143900230 AMERIC-TRANS EXPIRED 2008-05-22 2013-12-31 - 430 NE 146 STREET, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-19 1801 NE 123 STREET, SUITE314, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2023-05-19 1801 NE 123 STREET, SUITE314, NORTH MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-21 2511 N. Hiatus Rd, #1016, HOLLYWOOD, FL 33026 -
REGISTERED AGENT NAME CHANGED 2023-02-21 Germana, Serge G, Pres -
LC STMNT OF RA/RO CHG 2019-12-02 - -
REINSTATEMENT 2015-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-25
CORLCRACHG 2019-12-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4786078500 2021-02-26 0455 PPP 430 NE 146th St, Miami, FL, 33161-2126
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33161-2126
Project Congressional District FL-24
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12569.42
Forgiveness Paid Date 2021-09-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State