Search icon

ISARAF LLC

Company Details

Entity Name: ISARAF LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 07 Sep 2018 (6 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L18000213716
FEI/EIN Number 61-1901354
Address: Dadeland Beauty Salon, 9475 S. Dixie Highway, Miami, FL 33156
Mail Address: Dadeland Beauty Salon, 9475 S. Dixie Highway, Miami, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
BGCONGROUP LLC Agent

Manager

Name Role Address
PEREZ MORENO, ISABEL C Manager Dadeland Beauty Salon, 9475 S. Dixie Highway Miami, FL 33156
VILLA QUINTANA, RAFAEL J Manager Dadeland Beauty Salon, 9475 S. Dixie Highway Miami, FL 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 7801 NW 37TH ST, STE LP108, DORAL, FL 33195 No data
CHANGE OF MAILING ADDRESS 2020-06-22 Dadeland Beauty Salon, 9475 S. Dixie Highway, Miami, FL 33156 No data
REGISTERED AGENT NAME CHANGED 2020-06-22 BGCONGROUP LLC No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-13 Dadeland Beauty Salon, 9475 S. Dixie Highway, Miami, FL 33156 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000609436 ACTIVE 1000001012093 MIAMI-DADE 2024-09-12 2044-09-18 $ 1,229.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000609444 ACTIVE 1000001012094 MIAMI-DADE 2024-09-12 2034-09-18 $ 914.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-02-13
Florida Limited Liability 2018-09-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8314347807 2020-06-05 0455 PPP 9475 S DIXIE HWY, PINECREST, FL, 33156-2933
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 4458
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PINECREST, MIAMI-DADE, FL, 33156-2933
Project Congressional District FL-27
Number of Employees 9
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4487.92
Forgiveness Paid Date 2021-02-17
6978498501 2021-03-04 0455 PPS 9475 S Dixie Hwy, Pinecrest, FL, 33156-2933
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4458
Loan Approval Amount (current) 4458
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pinecrest, MIAMI-DADE, FL, 33156-2933
Project Congressional District FL-27
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4485.97
Forgiveness Paid Date 2021-11-04

Date of last update: 17 Feb 2025

Sources: Florida Department of State