Search icon

DECO MIAMI COSMETICS LLC - Florida Company Profile

Company Details

Entity Name: DECO MIAMI COSMETICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DECO MIAMI COSMETICS 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: 01 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2016 (9 years ago)
Document Number: L15000113648
FEI/EIN Number 47-4465329

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

Address: 4157 BRYNWOOD DRIVE, Naples, FL, 34119, US
Mail Address: 101 Broadway, Brooklyn, NY, 11249, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAHBURA JULIANNA C Authorized Member 424 Bedford Ave, Brooklyn, NY, 11249
DAHBURA JULIANNA C Agent 4157 BRYNWOOD DR, NAPLES, FL, 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000071453 DECO MIAMI EXPIRED 2015-07-09 2020-12-31 - 4157 BRYNWOOD DR, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
CONVERSION 2025-03-05 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS DECO BEAUTY LLC A NON QUALIFIED CO. CONVERSION NUMBER 900000267099
CHANGE OF MAILING ADDRESS 2024-01-06 4157 BRYNWOOD DRIVE, Naples, FL 34119 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-25 4157 BRYNWOOD DRIVE, Naples, FL 34119 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-31 4157 BRYNWOOD DR, NAPLES, FL 34119 -
REGISTERED AGENT NAME CHANGED 2016-10-20 DAHBURA, JULIANNA C -
REINSTATEMENT 2016-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-31
REINSTATEMENT 2016-10-20
Florida Limited Liability 2015-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3778788202 2020-08-05 0455 PPP 350 Lincoln Rd 2nd Floor, MIAMI BEACH, FL, 33139
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6524
Loan Approval Amount (current) 6524
Undisbursed Amount 0
Franchise Name -
Lender Location ID 74975
Servicing Lender Name CNB Bank, Inc.
Servicing Lender Address 101 S Washington St, BERKELEY SPRINGS, WV, 25411-1569
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-0700
Project Congressional District FL-24
Number of Employees 1
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 74975
Originating Lender Name CNB Bank, Inc.
Originating Lender Address BERKELEY SPRINGS, WV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6546.7
Forgiveness Paid Date 2020-12-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State