Search icon

ELEGANCI LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ELEGANCI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELEGANCI 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: 03 Nov 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Apr 2018 (7 years ago)
Document Number: L16000202580
FEI/EIN Number 814341331

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

Address: 11401 NW 12 ST, Miami, FL, 33172, US
Mail Address: 5105 hayes st, HOLLYWOOD, FL, 33021, US
ZIP code: 33172
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDRI LIOR Authorized Member 5105 hayes st, HOLLYWOOD, FL, 33021
EDRI LIOR Agent 5105 hayes st, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000067265 BE TULUM BOUTIQUE ACTIVE 2022-06-01 2027-12-31 - 5105 HAYES ST, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 11401 NW 12 ST, Miami, FL 33172 -
REINSTATEMENT 2018-04-13 - -
CHANGE OF MAILING ADDRESS 2018-04-13 11401 NW 12 ST, Miami, FL 33172 -
REGISTERED AGENT NAME CHANGED 2018-04-13 EDRI, LIOR -
REGISTERED AGENT ADDRESS CHANGED 2018-04-13 5105 hayes st, HOLLYWOOD, FL 33021 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-01-30
REINSTATEMENT 2018-04-13
Florida Limited Liability 2016-11-03

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
32197.00
Total Face Value Of Loan:
32197.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
51200.00
Total Face Value Of Loan:
450000.00
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:
42196.00
Total Face Value Of Loan:
42196.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$42,196
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,196
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$32,484.44
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $42,196
Jobs Reported:
5
Initial Approval Amount:
$32,197
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,197
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$32,400.77
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $32,195

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State