Search icon

HG MAKEUP LLC - Florida Company Profile

Company Details

Entity Name: HG MAKEUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HG MAKEUP 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: 30 Aug 2011 (14 years ago)
Document Number: L11000099421
FEI/EIN Number 453120635

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

Address: 7388 SW 56TH AVENUE, MIAMI, FL, 33143, US
Mail Address: 7388 SW 56TH AVENUE, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARIAS HANIC G Managing Member 7388 SW 56 Ave, MIAMI, FL, 33143
ARIAS HANIC G Agent 7388 SW 56 AVE, MIAMI, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000126356 HANIC EXPIRED 2012-12-28 2017-12-31 - 7388 SW 56TH AVENUE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 7388 SW 56 AVE, MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2013-06-28 7388 SW 56TH AVENUE, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2013-06-28 7388 SW 56TH AVENUE, MIAMI, FL 33143 -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4387978404 2021-02-06 0455 PPS 7388 SW 56th Ave, Miami, FL, 33143-5602
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16300
Loan Approval Amount (current) 16300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33143-5602
Project Congressional District FL-27
Number of Employees 3
NAICS code 812112
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19133
Originating Lender Name United Community Bank
Originating Lender Address Greenville, SC
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 16377.26
Forgiveness Paid Date 2021-08-17
4040887308 2020-04-29 0455 PPP 7388 SW 56TH AVE, MIAMI, FL, 33143-5602
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16307
Loan Approval Amount (current) 16307
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33143-5602
Project Congressional District FL-27
Number of Employees 3
NAICS code 812112
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 444435
Originating Lender Name United Community Bank
Originating Lender Address ORLANDO, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 16429.41
Forgiveness Paid Date 2021-02-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State