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 Vayolla Manager 3807 BERESFORD RD E, WEST PALM BEACH, FL, 33417
PROPHETE JAMES Agent 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8844338002 2020-07-06 0455 PPP 3807 BERESFORD RD E, west palm beach, FL, 33417-1111
Loan Status Date 2023-08-05
Loan Status Charged Off
Loan Maturity in Months 17
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59653
Loan Approval Amount (current) 59653
Undisbursed Amount 0
Franchise Name -
Lender Location ID 596038
Servicing Lender Name Lendistry-Federal Reserve Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address west palm beach, PALM BEACH, FL, 33417-1111
Project Congressional District FL-20
Number of Employees 5
NAICS code 423990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State