Search icon

DOMINIQUE DAGNONE CORAL CREEK HAIR, LLC - Florida Company Profile

Company Details

Entity Name: DOMINIQUE DAGNONE CORAL CREEK HAIR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOMINIQUE DAGNONE CORAL CREEK HAIR, 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 Jul 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2020 (5 years ago)
Document Number: L17000156340
FEI/EIN Number 82-4477352

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

Address: 6556 N. STATE ROAD 7, COCONUT CREEK, FL, 33073, US
Mail Address: 6556 N. STATE ROAD 7, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAGNONE DOMINIQUE Authorized Member 6556 N. STATE ROAD 7, COCONUT CREEK, FL, 33073
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000031761 BLOW AND GO PARKLAND EXPIRED 2018-03-07 2023-12-31 - 6556 N STATE RD 7, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2020-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-12-07 UNITED STATES CORPORATION AGENTS, INC. -
REINSTATEMENT 2018-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-24
REINSTATEMENT 2020-09-28
REINSTATEMENT 2019-10-02
REINSTATEMENT 2018-12-07
Florida Limited Liability 2017-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8910578308 2021-01-30 0455 PPS 6556 N State Road 7, Coconut Creek, FL, 33073-3624
Loan Status Date 2022-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35586
Loan Approval Amount (current) 35586
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coconut Creek, BROWARD, FL, 33073-3624
Project Congressional District FL-23
Number of Employees 8
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 36170
Forgiveness Paid Date 2022-09-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State