Search icon

HIPPIES IN SUITS LLC

Company Details

Entity Name: HIPPIES IN SUITS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 05 Nov 2015 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L15000193970
FEI/EIN Number 47-5676211
Address: 1089 NE 110th Street, Miami, FL 33161
Mail Address: 1089 NE 110th Street, Miami, FL 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SLOMIANSKI, KARMA Agent 1089 NE 110th Street, Miami, FL 33161

Manager

Name Role Address
Slomianski, Karma Manager 258 PARK DRIVE, Bal Harbour, FL 33154

Authorized Member

Name Role Address
Slomianski, Karma Authorized Member 258 PARK DRIVE, Bal Harbour, FL 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-06-16 1089 NE 110th Street, Miami, FL 33161 No data
REGISTERED AGENT ADDRESS CHANGED 2021-06-16 1089 NE 110th Street, Miami, FL 33161 No data
CHANGE OF MAILING ADDRESS 2021-04-08 1089 NE 110th Street, Miami, FL 33161 No data
REGISTERED AGENT NAME CHANGED 2016-11-30 SLOMIANSKI, KARMA No data
REINSTATEMENT 2016-11-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000591085 TERMINATED 1000000906942 DADE 2021-11-15 2031-11-17 $ 477.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000456321 TERMINATED 1000000900038 DADE 2021-09-02 2041-09-08 $ 1,192.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2021-06-16
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-06
REINSTATEMENT 2016-11-30
Florida Limited Liability 2015-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5121848005 2020-06-27 0455 PPP 6538 COLLINS AVE STE 3041, MIAMI BEACH, FL, 33141-4694
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18333
Loan Approval Amount (current) 18333
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 N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33141-4694
Project Congressional District FL-24
Number of Employees 1
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18613.77
Forgiveness Paid Date 2022-01-12
5563628507 2021-03-01 0455 PPS 1089 NE 110th St, Miami, FL, 33161-7635
Loan Status Date 2022-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37417
Loan Approval Amount (current) 37417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33161-7635
Project Congressional District FL-24
Number of Employees 2
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38035.15
Forgiveness Paid Date 2022-10-27

Date of last update: 19 Feb 2025

Sources: Florida Department of State