Search icon

PURITY NATURAL BEAUTY LLC - Florida Company Profile

Company Details

Entity Name: PURITY NATURAL BEAUTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PURITY NATURAL BEAUTY 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: 20 Jul 2016 (9 years ago)
Document Number: L16000136775
FEI/EIN Number 81-3301451

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

Address: 1420 NW 49TH LN, BOCA RATON, FL, 33431, US
Mail Address: 1420 NW 49TH LN, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUSSAIN ATIF Manager 16160 SW 41ST STREET, MIRAMAR, FL, 33027
Jaffe Matthew Manager 1420 NW 49TH LN, BOCA RATON, FL, 33431
HUSSAIN ATIF Agent 16160 SW 41ST STREET, MIRAMAR, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000118181 AMAZON GROWTH EXPERTS EXPIRED 2018-11-02 2023-12-31 - 10700 SW CITY CENTER BLVD, UNIT 5121, PEMBROKE PINES, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 1420 NW 49TH LN, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2024-01-30 1420 NW 49TH LN, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-30 16160 SW 41ST STREET, Unit 1, MIRAMAR, FL 33027 -
REGISTERED AGENT NAME CHANGED 2017-10-04 HUSSAIN, ATIF -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000536373 TERMINATED 1000000836309 BROWARD 2019-08-02 2039-08-07 $ 1,074.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
AMENDED ANNUAL REPORT 2017-10-04
ANNUAL REPORT 2017-04-21
Florida Limited Liability 2016-07-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4765297207 2020-04-27 0455 PPP 16160 SW 41st St, Miramar, FL, 33027-4841
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47890
Loan Approval Amount (current) 47890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 97605
Servicing Lender Name Carter FCU
Servicing Lender Address 133 S Main St, SPRINGHILL, LA, 71075-3205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Miramar, BROWARD, FL, 33027-4841
Project Congressional District FL-25
Number of Employees 4
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 97605
Originating Lender Name Carter FCU
Originating Lender Address SPRINGHILL, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48473.86
Forgiveness Paid Date 2021-07-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State