Search icon

SHERMIN SMOOTH, LLC - Florida Company Profile

Company Details

Entity Name: SHERMIN SMOOTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHERMIN SMOOTH, 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: 19 Dec 2016 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 29 Jul 2019 (6 years ago)
Document Number: L16000228063
FEI/EIN Number 81-4729666

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

Address: 3900 N Haverhill Rd #221242, WEST PALM BEACH, FL, 33422, US
Mail Address: 3900 N Haverhill Rd #221242, WEST PALM BEACH, FL, 33422, US
ZIP code: 33422
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PROPHETE JAMES Manager 3807 BERESFORD RD E, WEST PALM BEACH, FL, 33417
PROPHETE JAMES Agent 3807 BERESFORD RD E, WEST PALM BEACH, FL, 33417
Prophete Vayolla Manager 3807 BERESFORD RD E, WEST PALM BEACH, FL, 33417

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 3900 N Haverhill Rd #221242, WEST PALM BEACH, FL 33422 -
CHANGE OF MAILING ADDRESS 2022-04-18 3900 N Haverhill Rd #221242, WEST PALM BEACH, FL 33422 -
LC AMENDMENT AND NAME CHANGE 2019-07-29 SHERMINSMOOTH, LLC -
LC AMENDMENT AND NAME CHANGE 2018-10-18 MEDALLIANCE FINANCIAL GROUP LLC -
LC AMENDMENT 2017-03-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-29
LC Amendment and Name Change 2019-07-29
ANNUAL REPORT 2019-04-08
LC Amendment and Name Change 2018-10-18
ANNUAL REPORT 2018-03-29
LC Amendment 2017-03-13

USAspending Awards / Financial Assistance

Date:
2020-07-06
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:
59653.00
Total Face Value Of Loan:
59653.00

Paycheck Protection Program

Date Approved:
2020-07-06
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
59653
Current Approval Amount:
59653
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran

Date of last update: 02 May 2025

Sources: Florida Department of State