Search icon

LASH MAKERS, LLC - Florida Company Profile

Company Details

Entity Name: LASH MAKERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LASH MAKERS, 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: 14 Oct 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 May 2017 (8 years ago)
Document Number: L15000174632
FEI/EIN Number 47-5517816

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

Address: 10 S. Royal Poinciana Blvd. # 1, Miami Springs, FL, 33166, US
Mail Address: 10 S. Royal Poinciana Blvd. # 1, Miami Springs, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASHER ELENA Manager 10 S. Royal Poinciana Blvd. # 1, Miami Springs, FL, 33166
ASHER ELENA Agent 10 S. Royal Poinciana Blvd. # 1, Miami Springs, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-01 10 S. Royal Poinciana Blvd. # 1, Miami Springs, FL 33166 -
CHANGE OF MAILING ADDRESS 2024-08-01 10 S. Royal Poinciana Blvd. # 1, Miami Springs, FL 33166 -
REGISTERED AGENT NAME CHANGED 2024-08-01 ASHER, ELENA -
REGISTERED AGENT ADDRESS CHANGED 2024-08-01 10 S. Royal Poinciana Blvd. # 1, Miami Springs, FL 33166 -
REINSTATEMENT 2017-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-01
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-11
AMENDED ANNUAL REPORT 2021-05-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-12
REINSTATEMENT 2017-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7613067300 2020-04-30 0455 PPP 900 Biscayne Blvd 3302, Miami, FL, 33132
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12833.34
Loan Approval Amount (current) 12833.34
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33132-1000
Project Congressional District FL-24
Number of Employees 2
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12963.08
Forgiveness Paid Date 2021-05-06
6306648506 2021-03-03 0455 PPS 900 Biscayne Blvd Apt 3302, Miami, FL, 33132-1567
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20237
Loan Approval Amount (current) 20237
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33132-1567
Project Congressional District FL-27
Number of Employees 2
NAICS code 446120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20488.21
Forgiveness Paid Date 2022-06-06

Date of last update: 01 May 2025

Sources: Florida Department of State