Search icon

SOUTH MIAMI BEAUTY, LLC - Florida Company Profile

Company Details

Entity Name: SOUTH MIAMI BEAUTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH MIAMI BEAUTY, 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: 09 Apr 2010 (15 years ago)
Document Number: L10000038760
FEI/EIN Number 272366385

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

Address: 10 Aragon Ave., #917, Coral Gables, FL, 33134, US
Mail Address: 10 Aragon Ave., #917, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOOSHMAND MARMAR Managing Member 10 Aragon Ave., #917, Coral Gables, FL, 33134
Parker Andrew S Agent 1501 SW LeJeune Road, Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000045616 BLISS INTOXICATING BEAUTY EXPIRED 2010-05-25 2015-12-31 - 5829 S.W. 73 STREET, #10, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-05 Parker, Andrew S -
REGISTERED AGENT ADDRESS CHANGED 2022-03-05 1501 SW LeJeune Road, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 10 Aragon Ave., #917, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2021-04-23 10 Aragon Ave., #917, Coral Gables, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2934747301 2020-04-29 0455 PPP 5829 SW 73rd ST suite 10, S.miami, FL, 33143
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25300
Loan Approval Amount (current) 25300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address S.miami, MIAMI-DADE, FL, 33143-1400
Project Congressional District FL-27
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25486.24
Forgiveness Paid Date 2021-01-28
1729338408 2021-02-02 0455 PPS 5829 SW 73rd St Ste 10, South Miami, FL, 33143-5276
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22948
Loan Approval Amount (current) 22948
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Miami, MIAMI-DADE, FL, 33143-5276
Project Congressional District FL-27
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23186.91
Forgiveness Paid Date 2022-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State