Search icon

LAS OLAS INTERNATIONAL FASHION, LLC - Florida Company Profile

Company Details

Entity Name: LAS OLAS INTERNATIONAL FASHION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAS OLAS INTERNATIONAL FASHION, 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: 19 Dec 2012 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 07 Feb 2013 (12 years ago)
Document Number: L12000158529
FEI/EIN Number 46-1683459

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

Address: 8237 NW 66TH STREET, MIAMI, FL, 33166, US
Mail Address: 8237 NW 66TH STREET, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAKHANI LALIT President 8237 NW 66TH STREET, MIAMI, FL, 33166
Sawlani Hemlata Chief Executive Officer 8237 NW 66TH STREET, MIAMI, FL, 33166
Rakhani Hiroo Vice President 8237 NW 66TH STREET, MIAMI, FL, 33166
RAKHANI LALIT Agent 8237 NW 66TH STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-02-17 8237 NW 66TH STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2014-02-17 8237 NW 66TH STREET, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-17 8237 NW 66TH STREET, MIAMI, FL 33166 -
LC NAME CHANGE 2013-02-07 LAS OLAS INTERNATIONAL FASHION, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6076017709 2020-05-01 0455 PPP 8237 NW 66TH ST, MIAMI, FL, 33166-2721
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10295
Loan Approval Amount (current) 10295
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 New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33166-2721
Project Congressional District FL-26
Number of Employees 2
NAICS code 424320
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 10369.18
Forgiveness Paid Date 2021-01-25
8042668310 2021-01-29 0455 PPS 8237 NW 66th St, Miami, FL, 33166-2721
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10297
Loan Approval Amount (current) 10297
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, 33166-2721
Project Congressional District FL-26
Number of Employees 4
NAICS code 424330
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 10356.81
Forgiveness Paid Date 2021-09-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State