Search icon

CUSTOM FINISHING LLC - Florida Company Profile

Company Details

Entity Name: CUSTOM FINISHING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CUSTOM FINISHING 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: 12 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2018 (7 years ago)
Document Number: L15000012172
FEI/EIN Number 47-2332302

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

Address: 9900 NW 80th Ave, unit 4e, Hialeah gardens, FL, 33016, US
Mail Address: 9900 NW 80th Ave, unit 4e, Hialeah Gardens, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES MICHELLE Manager 9900 NW 80th Ave, Hialeah Gardens, FL, 33016
MORALES MICHELLE Agent 9900 NW 80th Ave, Hialeah gardens, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000073167 OPENSTUDIO LLC ACTIVE 2024-06-12 2029-12-31 - 9900 NW 80TH AVE, UNIT 4E, HIALEAH GARDENS, FL, 33016
G20000130192 OPENSTUDIO LLC ACTIVE 2020-10-06 2025-12-31 - 652 NE 63RD ST #202, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-20 9900 NW 80th Ave, unit 4e, Hialeah gardens, FL 33016 -
CHANGE OF MAILING ADDRESS 2024-04-20 9900 NW 80th Ave, unit 4e, Hialeah gardens, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-20 9900 NW 80th Ave, unit 4e, Hialeah gardens, FL 33016 -
REINSTATEMENT 2018-10-25 - -
REGISTERED AGENT NAME CHANGED 2018-10-25 MORALES, MICHELLE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-19
REINSTATEMENT 2018-10-25
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-15

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4610
Current Approval Amount:
4610
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4655.43
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4667
Current Approval Amount:
4667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4699.02

Date of last update: 01 Jun 2025

Sources: Florida Department of State