Search icon

BOX BEAUTY, LLC - Florida Company Profile

Company Details

Entity Name: BOX BEAUTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOX 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: 13 Feb 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Dec 2023 (a year ago)
Document Number: L17000035567
FEI/EIN Number 32-0520070

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

Address: 3587 OAKCLIFF ROAD, DORAVILLE, GA, 30340, US
Mail Address: 3587 OAKCLIFF ROAD, DORAVILLE, GA, 30340, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JHIN EDDIE Manager 3587 OAKCLIFF ROAD, DORAVILLE, GA, 30340
FISCHMAN STEVEN Agent 16241 N.W. 48TH AVE, HIALEAH, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000022492 B BEAUTY CLUB EXPIRED 2018-02-12 2023-12-31 - 15910 LOMOND HILLS TRAIL, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2023-12-06 - -
REGISTERED AGENT NAME CHANGED 2023-12-06 FISCHMAN, STEVEN -
REGISTERED AGENT ADDRESS CHANGED 2023-12-06 16241 N.W. 48TH AVE, HIALEAH, FL 33014 -
LC AMENDMENT 2022-06-29 - -
CHANGE OF PRINCIPAL ADDRESS 2022-06-29 3587 OAKCLIFF ROAD, DORAVILLE, GA 30340 -
CHANGE OF MAILING ADDRESS 2022-06-29 3587 OAKCLIFF ROAD, DORAVILLE, GA 30340 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
CORLCRACHG 2023-12-06
ANNUAL REPORT 2023-04-24
LC Amendment 2022-06-29
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
Florida Limited Liability 2017-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9321267102 2020-04-15 0455 PPP 17555 COLLINS AVE APT 1008, SUNNY ISLES BEACH, FL, 33160-2885
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57800
Loan Approval Amount (current) 57800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SUNNY ISLES BEACH, MIAMI-DADE, FL, 33160-2885
Project Congressional District FL-24
Number of Employees 11
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58427.09
Forgiveness Paid Date 2021-05-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State