Search icon

SMARTHOUSE SALON LLC - Florida Company Profile

Company Details

Entity Name: SMARTHOUSE SALON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMARTHOUSE 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: 15 May 2012 (13 years ago)
Date of dissolution: 18 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 May 2023 (2 years ago)
Document Number: L12000065603
FEI/EIN Number 46-2000631

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

Address: 9341 E. Bay Harbor Dr., Apt. 2B, Bay Harbor Islands, FL, 33154, US
Mail Address: 9341 EAST BAY HARBOR DRIVE, 2B, BAY HARBOR, FL, 33154
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAVEN CHARLES Charles Manager 9341 E. Bay Harbor Dr., Bay Harbor Islands, FL, 33154
CRAVEN CHARLES Agent 9341 E. Bay Harbor Dr., Bay Harbor Islands, FL, 33154

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-18 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-28 9341 E. Bay Harbor Dr., Apt. 2B, Bay Harbor Islands, FL 33154 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-28 9341 E. Bay Harbor Dr., Apt. 2B, Bay Harbor Islands, FL 33154 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-18
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8168608701 2021-04-07 0455 PPS 9341 E Bay Harbor Dr, Bay Harbor Islands, FL, 33154-2312
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 3104
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bay Harbor Islands, MIAMI-DADE, FL, 33154-2312
Project Congressional District FL-24
Number of Employees 1
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3114.86
Forgiveness Paid Date 2021-09-28
1632478310 2021-01-19 0455 PPP 9341, MIAMI, FL, 33154
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
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, 33154
Project Congressional District FL-23
Number of Employees 1
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5021.94
Forgiveness Paid Date 2021-07-07

Date of last update: 02 May 2025

Sources: Florida Department of State