Search icon

EWC DAVIE, LLC - Florida Company Profile

Company Details

Entity Name: EWC DAVIE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EWC DAVIE, 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 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jan 2021 (4 years ago)
Document Number: L14000045418
FEI/EIN Number 46-5277754

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

Address: 20533 Biscayne Blvd, AVENTURA, FL, 33180, US
Mail Address: 2999 NE 191ST STREET, 407, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEGAL DANA Manager 2999 NE 191ST STREET, SUITE 407, AVENTURA, FL, 33180
Egozi Bernard LBernard Agent 2999 NE 191ST STREET, AVENTURA, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000024143 EUROPEAN WAX CENTER ACTIVE 2016-03-07 2027-12-31 - 20533 BISCAYNE BLVD, SUITE #1101, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-01-18 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-18 20533 Biscayne Blvd, 1101, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2021-01-18 Egozi, Bernard L., Bernard L. Egozi -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-27
REINSTATEMENT 2021-01-18
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-03-19

USAspending Awards / Financial Assistance

Date:
2021-03-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2021-02-01
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:
177217.00
Total Face Value Of Loan:
177217.00
Date:
2020-05-02
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:
190630.00
Total Face Value Of Loan:
190630.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
190630
Current Approval Amount:
190630
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
192762.83
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
177217
Current Approval Amount:
177217
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
179653.24

Date of last update: 03 Jun 2025

Sources: Florida Department of State