Search icon

GOLDFINGERS AESTHETICS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GOLDFINGERS AESTHETICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLDFINGERS AESTHETICS, 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: 16 Feb 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2024 (9 months ago)
Document Number: L17000037343
FEI/EIN Number 81-5373413

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

Address: 165 wekiva spring RD SUITE C135, LONGWOOD, FL, 32779, US
Mail Address: 3130 YATIKA PLACE, LONGWOOD, FL, 32779, US
ZIP code: 32779
City: Longwood
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHAM MY-HIEN TOWNER Manager 3130 YATIKA PLACE, LONGWOOD, FL, 32779
Pham My H Agent 3130 Yattika Place, Longwood, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000048298 GOLDFINGERS AESTHETICS & SURGERY EXPIRED 2017-05-02 2022-12-31 - 995 N. STATE ROAD 434, SUITE 203, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-31 Pham, My Hien -
REGISTERED AGENT ADDRESS CHANGED 2025-01-31 3130 Yattika Place, Longwood, FL 32779 -
REINSTATEMENT 2024-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-03-18 165 wekiva spring RD SUITE C135, LONGWOOD, FL 32779 -
REGISTERED AGENT NAME CHANGED 2021-11-17 H L HIRSCH & COMPANY LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-11-17 1006 West 25th Street, Sanford, FL 32771 -
REINSTATEMENT 2021-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 165 wekiva spring RD SUITE C135, LONGWOOD, FL 32779 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
REINSTATEMENT 2024-10-28
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-01-30
REINSTATEMENT 2021-11-17
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-01-16
Florida Limited Liability 2017-02-16

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
30000.00
Total Face Value Of Loan:
30000.00
Date:
2020-04-30
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:
65975.00
Total Face Value Of Loan:
65975.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$30,000
Date Approved:
2021-03-05
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $29,998
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$65,975
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,975
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$66,526.62
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $65,975

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State