Search icon

PRH FAIRWINDS SPA, LLC - Florida Company Profile

Company Details

Entity Name: PRH FAIRWINDS SPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

PRH FAIRWINDS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Jun 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L18000156567
FEI/EIN Number N/A

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

Address: 2850 Tigertail Ave, Suite 800, MIAMI, FL 33133
Mail Address: 2850 Tigertail Ave, Suite 800, MIAMI, FL 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN, MATTHEW J Manager 2850 Tigertail Ave, Suite 800, MIAMI, FL 33133
HOYOS, JEFFERY Manager 2850 Tigertail Ave, Suite 800, MIAMI, FL 33133
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000112263 THE SPA AT AUBERGE BEACH EXPIRED 2018-10-16 2023-12-31 - 315 SOUTH BISCAYNE BOULEVARD, 4TH FLOOR, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 2850 Tigertail Ave, Suite 800, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2021-04-19 2850 Tigertail Ave, Suite 800, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC AMENDMENT 2018-09-13 - -

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-26
LC Amendment 2018-09-13
Florida Limited Liability 2018-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5319237009 2020-04-05 0455 PPP 2200 N Ocean Blvd, FORT LAUDERDALE, FL, 33305-1918
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156300
Loan Approval Amount (current) 156300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33305-1918
Project Congressional District FL-23
Number of Employees 22
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 158552.43
Forgiveness Paid Date 2021-09-29

Date of last update: 17 Feb 2025

Sources: Florida Department of State