Search icon

GLOWNAR AESTHETICS LLC

Headquarter

Company Details

Entity Name: GLOWNAR AESTHETICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 23 Sep 2020 (4 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Sep 2020 (4 years ago)
Document Number: L18000264363
FEI/EIN Number 83-2561271
Address: 11850 W STATE ROAD 84, Ste 1A, Davie, FL 33325
Mail Address: 11850 W STATE ROAD 84, Ste 1A, Davie, FL 33325
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GLOWNAR AESTHETICS LLC, NEW YORK 5642556 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GLOWNAR AESTHETICS 401(K) PLAN 2022 832561271 2023-07-09 GLOWNAR AESTHETICS LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 446190
Plan sponsor’s address 11850 W. STATE ROAD 84, SUITE 1A, DAVIE, FL, 33325

Signature of

Role Plan administrator
Date 2023-07-09
Name of individual signing SEYHUN RAMAZANOV
Valid signature Filed with authorized/valid electronic signature
GLOWNAR AESTHETICS 401(K) PLAN 2020 832561271 2021-06-25 GLOWNAR AESTHETICS LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 446120
Plan sponsor’s address 11850 W. STATE ROAD 84, SUITE 1A, DAVIE, FL, 33325

Signature of

Role Plan administrator
Date 2021-06-25
Name of individual signing SEYHUN RAMAZANOV
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
RAMAZANOVA, GUNAY Agent 2561 Mercedes Dr, Fort Lauderdale, FL 33316

Manager

Name Role Address
RAMAZANOVA, GUNAY Manager 2561 Mercedes Dr, Fort Lauderdale, FL 33316
RAMAZANOv, SEYHUN Manager 2561 Mercedes Dr, Fort Lauderdale, FL 33316

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 2561 Mercedes Dr, Fort Lauderdale, FL 33316 No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 11850 W STATE ROAD 84, Ste 1A, Davie, FL 33325 No data
CHANGE OF MAILING ADDRESS 2021-03-16 11850 W STATE ROAD 84, Ste 1A, Davie, FL 33325 No data
LC AMENDMENT 2020-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-16
LC Amendment 2020-09-23
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-02-23
Florida Limited Liability 2018-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6382977702 2020-05-01 0455 PPP 6545 NOVA DR 6545 NOVA DR STE 205, DAVIE, FL, 33317-7410
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40730
Loan Approval Amount (current) 40730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DAVIE, BROWARD, FL, 33317-7410
Project Congressional District FL-25
Number of Employees 10
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40988.89
Forgiveness Paid Date 2020-12-23

Date of last update: 14 Feb 2025

Sources: Florida Department of State