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. |
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 |
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 |
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 |
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 | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State