Search icon

VENETIAN NAIL SPA MMP LLC - Florida Company Profile

Company Details

Entity Name: VENETIAN NAIL SPA MMP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VENETIAN NAIL SPA MMP 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 Sep 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Sep 2018 (7 years ago)
Document Number: L14000138414
FEI/EIN Number APPLIED FOR

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

Address: 3301 CORAL WAY, SUITE 104B, MIAMI, FL, 33145, US
Mail Address: 3301 CORAL WAY, SUITE 104B, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pham KRISTY Authorized Member 3301 CORAL WAY - STE 104B, MIAMI, FL, 33145
PHAM KRISTY Agent 3301 CORAL WAY, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-01-25 3301 CORAL WAY, SUITE 104B, MIAMI, FL 33145 -
REGISTERED AGENT NAME CHANGED 2019-01-17 PHAM, KRISTY -
REGISTERED AGENT ADDRESS CHANGED 2019-01-17 3301 CORAL WAY, SUITE 104B, MIAMI, FL 33145 -
LC AMENDMENT 2018-09-17 - -
LC AMENDMENT 2014-12-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-02-04
AMENDED ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2019-01-17
LC Amendment 2018-09-17
AMENDED ANNUAL REPORT 2018-09-14
ANNUAL REPORT 2018-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9815737003 2020-04-09 0455 PPP 3301 Coral Way 104B, MIAMI, FL, 33145
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
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, 33145-0001
Project Congressional District FL-27
Number of Employees 32
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25273.97
Forgiveness Paid Date 2021-07-15
4824598309 2021-01-23 0455 PPS 3301 Coral Way 104 B, Miami, FL, 33145
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18525
Loan Approval Amount (current) 18525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 33145
Project Congressional District FL-27
Number of Employees 5
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18763.54
Forgiveness Paid Date 2022-05-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State