Search icon

GLAMOUR UNISEX SALON LLC - Florida Company Profile

Company Details

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

GLAMOUR UNISEX 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: 11 Dec 2014 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000191898
FEI/EIN Number 47-2463212

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

Address: 5398 W. 16TH AVENUE, HIALEAH, FL, 33012, US
Mail Address: 5398 W. 16TH AVENUE, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ CELIA Manager 5398 W. 16TH AVENUE, HIALEAH, FL, 33012
GONZALEZ CELIA P Agent 5398 W. 16TH AVENUE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-09-20 - -
REGISTERED AGENT NAME CHANGED 2019-09-20 GONZALEZ, CELIA P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-08-29 5398 W. 16TH AVENUE, HIALEAH, FL 33012 -
LC AMENDMENT 2017-08-29 - -
LC REVOCATION OF DISSOLUTION 2017-08-25 - -
VOLUNTARY DISSOLUTION 2017-08-16 - -

Documents

Name Date
ANNUAL REPORT 2020-03-31
REINSTATEMENT 2019-09-20
LC Amendment 2017-08-29
LC Revocation of Dissolution 2017-08-25
VOLUNTARY DISSOLUTION 2017-08-16
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-03-28
Florida Limited Liability 2014-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8979208703 2021-04-08 0455 PPP 5398 WEST, HIALEAH, FL, 33012
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 31
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33012
Project Congressional District FL-25
Number of Employees 1
NAICS code 812112
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
7790577410 2020-05-17 0455 PPP 5867 Lake Worth Road, Greenacres, FL, 33463
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2750
Loan Approval Amount (current) 2750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Greenacres, PALM BEACH, FL, 33463-1301
Project Congressional District FL-22
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2803.79
Forgiveness Paid Date 2022-05-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State