Search icon

FLAWLESS SOUTH LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLAWLESS SOUTH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Aug 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000134194
FEI/EIN Number 47-4807993
Address: 11630 sw 88 street, Miami, FL, 33176, US
Mail Address: 11630 sw 88 street, Miami, FL, 33176, US
ZIP code: 33176
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Manager -
FLAWLESS VAPE WHOLESALE AND DISTRIBUTION Manager 1021 E ORANGETHORPE AVE, ANAHEIM, CA, 92801
FORNI JACOB Agent 11630 sw 88 street, Miami, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000104878 FLAWLESS VAPE SHOP EXPIRED 2015-10-14 2020-12-31 - 11630 N KENDALL DR, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-17 11630 sw 88 street, Miami, FL 33176 -
CHANGE OF MAILING ADDRESS 2018-07-17 11630 sw 88 street, Miami, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2018-07-17 11630 sw 88 street, Miami, FL 33176 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000059875 TERMINATED 1000000914623 DADE 2022-01-28 2042-02-02 $ 11,043.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000141154 TERMINATED 1000000881189 DADE 2021-03-23 2041-03-31 $ 2,368.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000141162 TERMINATED 1000000881190 DADE 2021-03-23 2041-03-31 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-07-17
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
Florida Limited Liability 2015-08-07

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
34705.00
Total Face Value Of Loan:
34705.00
Date:
2020-05-03
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:
26192.00
Total Face Value Of Loan:
26192.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$26,192
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,192
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$26,428.09
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $26,192
Jobs Reported:
5
Initial Approval Amount:
$34,705
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,705
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,028.28
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $34,702
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State