Search icon

JASMINE NAILS & SPA LLC - Florida Company Profile

Company Details

Entity Name: JASMINE NAILS & SPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JASMINE NAILS & SPA 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: 21 Mar 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Mar 2017 (8 years ago)
Document Number: L17000062890
FEI/EIN Number 82-0905837

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

Address: 1470 NW 107TH AVE, MIAMI, FL, 33172, US
Mail Address: 1470 NW 107TH AVE, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ MARIA J Manager 5255 NW 112 Ave, DORAL, FL, 33178
MARTINEZ MARIA J Agent 1470 NW 107TH AVE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-31 1470 NW 107TH AVE, Suite C, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2022-03-31 1470 NW 107TH AVE, Suite C, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2022-03-31 MARTINEZ, MARIA JOSE -
REGISTERED AGENT ADDRESS CHANGED 2022-03-31 1470 NW 107TH AVE, SUITE C, MIAMI, FL 33172 -
LC AMENDMENT 2017-03-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-12
LC Amendment 2017-03-28
Florida Limited Liability 2017-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7657328500 2021-03-06 0455 PPS 1470 NW 107th Ave Ste 4C, Sweetwater, FL, 33172-2734
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2375
Loan Approval Amount (current) 2375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sweetwater, MIAMI-DADE, FL, 33172-2734
Project Congressional District FL-28
Number of Employees 2
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2393.8
Forgiveness Paid Date 2021-12-21
9163847310 2020-05-01 0455 PPP 1470 NW 107 Ave C, DORAL, FL, 33172
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2375
Loan Approval Amount (current) 2375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33172-0001
Project Congressional District FL-28
Number of Employees 2
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2404.22
Forgiveness Paid Date 2021-07-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State