Search icon

HMR BEAUTY SALON, LLC - Florida Company Profile

Company Details

Entity Name: HMR BEAUTY SALON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HMR BEAUTY SALON, 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 May 2011 (14 years ago)
Date of dissolution: 19 Nov 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 19 Nov 2024 (5 months ago)
Document Number: L11000063721
FEI/EIN Number 45-2425540

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

Address: 62 NE 167th St, Miami, FL, 33162, US
Mail Address: 62 NE 167th st, Miami, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERRE RICHETTE D Managing Member 62 NE 167th st, Miami, FL, 33162
PIERRE RICHETTE DRichett Agent 62 NE 167th St, Miami, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000037663 CUT -N- UP HAIR SALON LLC. EXPIRED 2019-03-22 2024-12-31 - 91 NE 54TH ST, #4, MIAMI, FL, 33137
G12000045550 HMR PRODUCTIONS EXPIRED 2012-05-15 2017-12-31 - 220 SW 9TH AVENUE, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2024-11-19 - -
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 62 NE 167th St, #190, Miami, FL 33162 -
CHANGE OF MAILING ADDRESS 2024-04-22 62 NE 167th St, #190, Miami, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 62 NE 167th St, #190, Miami, FL 33162 -
REINSTATEMENT 2022-05-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-05-04 - -
REGISTERED AGENT NAME CHANGED 2018-05-04 PIERRE, RICHETTE D, Richette Pierre -

Documents

Name Date
Admin. Diss. for Reg. Agent 2024-11-19
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-05-08
REINSTATEMENT 2020-05-13
REINSTATEMENT 2018-05-04
LC Amendment 2012-05-14
Florida Limited Liability 2011-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5469828000 2020-06-28 0455 PPP 91 Ne 54th St, Miami, FL, 33137-2434
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19793
Loan Approval Amount (current) 19793
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33137-2434
Project Congressional District FL-24
Number of Employees 5
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20102.1
Forgiveness Paid Date 2022-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State