Search icon

FLASH STUDIO SALON, LLC - Florida Company Profile

Company Details

Entity Name: FLASH STUDIO SALON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLASH STUDIO 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: 04 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2013 (12 years ago)
Document Number: L12000127017
FEI/EIN Number 46-1777473

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

Address: 60 NE 124th Terrace, Miami, FL, 33161, US
Mail Address: 60 NE 124th Terrace, Miami, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hawes Michael Agent 20801 Biscayne Boulevard, MIAMI, FL, 33180
SALUCCI CHRISTINA Owne 60 NE 124th Terrace, Miami, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000005351 FLASH STUDIO SALON EXPIRED 2013-01-15 2018-12-31 - 647 NE 79 STREET, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 528 NE 69th Street, Miami, FL 33138 -
CHANGE OF MAILING ADDRESS 2021-01-20 528 NE 69th Street, Miami, FL 33138 -
REGISTERED AGENT NAME CHANGED 2015-02-25 Hawes, Michael -
REGISTERED AGENT ADDRESS CHANGED 2015-02-25 20801 Biscayne Boulevard, Suite 456, MIAMI, FL 33180 -
REINSTATEMENT 2013-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000069359 TERMINATED 1000000978749 DADE 2024-01-25 2044-01-31 $ 6,277.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-06-28
ANNUAL REPORT 2015-02-25

USAspending Awards / Financial Assistance

Date:
2021-03-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2837.00
Total Face Value Of Loan:
2837.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13200.00
Total Face Value Of Loan:
13200.00

Paycheck Protection Program

Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2837
Current Approval Amount:
2837
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2862.38
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13200
Current Approval Amount:
13200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13375.64

Date of last update: 03 May 2025

Sources: Florida Department of State