Search icon

GLITTER DREAMS OF MIAMI LLC - Florida Company Profile

Company Details

Entity Name: GLITTER DREAMS OF MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLITTER DREAMS OF MIAMI 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: 20 Mar 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Oct 2021 (3 years ago)
Document Number: L17000063542
FEI/EIN Number 82-4596026

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

Address: 16230 SW 29TH STREET, MIRAMAR, FL, 33027, US
Mail Address: 16230 SW 29TH STREET, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS MARYS Manager 16230 SW 29TH STREET, MIRAMAR, FL, 33027
WILLIAMS BO MAC Authorized Member 16230 SW 29TH ST, MIRAMAR, FL, 33027
PIZARRO JUAN A Agent 1722 SHERIDAN ST #365, Hollywood, FL, 33020

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 16230 SW 29TH STREET, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2021-04-13 16230 SW 29TH STREET, MIRAMAR, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 1722 SHERIDAN ST #365, Hollywood, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-08
LC Amendment 2021-10-04
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
Florida Limited Liability 2017-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6730058505 2021-03-04 0455 PPS 16230 SW 29th St, Miramar, FL, 33027-5219
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20830
Loan Approval Amount (current) 20830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33027-5219
Project Congressional District FL-25
Number of Employees 1
NAICS code 541990
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21081.67
Forgiveness Paid Date 2022-05-23
7161797403 2020-05-15 0455 PPP 16230 Southwest 29th Street, Miramar, FL, 33027
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20307
Loan Approval Amount (current) 20307
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Miramar, BROWARD, FL, 33027-0800
Project Congressional District FL-25
Number of Employees 2
NAICS code 541990
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20542.9
Forgiveness Paid Date 2021-07-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State