Search icon

SUNSHINE WAX, LLC

Company Details

Entity Name: SUNSHINE WAX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 01 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2024 (2 months ago)
Document Number: L17000164167
FEI/EIN Number 82-2353615
Address: European Wax Center, 306 SW 145 Ave., Suite 113, Pembroke Pines, FL 33027
Mail Address: C/O Jeremias E. Batista, Esq., 306 SW 145th Avenue, Suite 313, Pembroke Pines, FL 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Batista, Jeremias, Esq. Agent 306 SW 145th Ave, SUITE 313, Pembroke Pines, FL 33027

Authorized Member

Name Role Address
ALI, MAZEN Authorized Member 156 CLAREMONT AVENUE, SADDLE BROOK, NJ 07663
BATISTA, JEREMIAS E Authorized Member 1373 Broad Street, Suite 200A CLIFTON, NJ 07013

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000098975 EUROPEAN WAX CENTER PEMBROKE GARDENS ACTIVE 2022-08-22 2027-12-31 No data 306 SW 145TH AVE, SUITE 313, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-12 European Wax Center, 306 SW 145 Ave., Suite 113, Pembroke Pines, FL 33027 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-08-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-17 306 SW 145th Ave, SUITE 313, Pembroke Pines, FL 33027 No data
REINSTATEMENT 2019-02-17 No data No data
CHANGE OF MAILING ADDRESS 2019-02-17 European Wax Center, 306 SW 145 Ave., Suite 113, Pembroke Pines, FL 33027 No data
REGISTERED AGENT NAME CHANGED 2019-02-17 Batista, Jeremias, Esq. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000052080 ACTIVE 1000000856182 BROWARD 2020-01-15 2040-01-22 $ 4,245.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000600575 ACTIVE 1000000833827 BROWARD 2019-07-15 2039-09-11 $ 5,293.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2024-12-12
REINSTATEMENT 2022-08-15
REINSTATEMENT 2019-02-17
Florida Limited Liability 2017-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7719847710 2020-05-01 0455 PPP 306 SW 145 Avenue, Pembroke Pines, FL, 33027
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65000
Loan Approval Amount (current) 65000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Pembroke Pines, BROWARD, FL, 33027-0800
Project Congressional District FL-25
Number of Employees 13
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65707.78
Forgiveness Paid Date 2021-06-08

Date of last update: 18 Feb 2025

Sources: Florida Department of State