Search icon

IDENTITY HAIR & NAIL SALON LLC - Florida Company Profile

Company Details

Entity Name: IDENTITY HAIR & NAIL SALON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IDENTITY HAIR & NAIL 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: 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: 29 Nov 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Apr 2018 (7 years ago)
Document Number: L11000134260
FEI/EIN Number 453936507

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

Address: 20210 NE 15th Ct., Miami, FL, 33179, US
Mail Address: 20210 NE 15th Ct., Miami, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROUMAIN JAEL President 127 NW 27th St, MIAMI, FL, 33127
ROUMAIN Brandon Vice President 127 NW 27th St, MIAMI, FL, 33127
ROUMAIN BRANDON Agent 127 NW 27th St, Miami, FL, 33127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000051373 MUURSWAGG ACTIVE 2022-04-22 2027-12-31 - 20210 NE 15TH CT, MIAMI, FL, 33179
G19000075913 IDENTITY DIVAS EXPIRED 2019-07-12 2024-12-31 - 1015 E. SUNRISE BLVD, #403, FT. LAUDERDALE, FL, 33304
G16000087644 MUURSWAGG EXPIRED 2016-08-17 2021-12-31 - 270 NW 17TH ST #2401, ATLANTA, GA, 30363
G13000074721 IDENTITY DIVAS EXPIRED 2013-07-15 2018-12-31 - 8608 NW 44 STREET, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-10-09 20210 NE 15th Ct., Miami, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 127 NW 27th St, 204, Miami, FL 33127 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 20210 NE 15th Ct., Miami, FL 33179 -
REINSTATEMENT 2018-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-11-09 ROUMAIN, BRANDON -
REINSTATEMENT 2015-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-14
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-22
REINSTATEMENT 2018-04-22
REINSTATEMENT 2015-11-09
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1605677407 2020-05-04 0455 PPP 20210 NE 15TH CT, MIAMI, FL, 33179-2711
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33179-2711
Project Congressional District FL-24
Number of Employees 3
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5062.47
Forgiveness Paid Date 2021-08-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State