Search icon

GU BEAUTY, LLC - Florida Company Profile

Company Details

Entity Name: GU BEAUTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GU BEAUTY, 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: 07 Mar 2019 (6 years ago)
Document Number: L19000065816
FEI/EIN Number 83-4012065

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

Address: 282 INDIAN TRACE, WESTON, FL, 33326
Mail Address: 1340 NW 96TH AVE, PLANTATION, FL, 33322, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRER DE DIAZ MARIA A Auth 1340 NW 96TH AVE, PLANTATION, FL, 33322
DIAZ PARRA RAUL G Exec 1340 NW 96TH AVE, PLANTATION, FL, 33322
DIAZ PARRA RAUL G Agent 1340 NW 96TH AVE, PLANTATION, FL, 33322

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000044364 GLOW UP MED-SPA & BEAUTY SALON EXPIRED 2019-04-08 2024-12-31 - 282 INDIAN TRACE, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-26 282 INDIAN TRACE, WESTON, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-26 1340 NW 96TH AVE, PLANTATION, FL 33322 -
REGISTERED AGENT NAME CHANGED 2020-04-04 DIAZ PARRA, RAUL GERARDO -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-04
Florida Limited Liability 2019-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9168258403 2021-02-16 0455 PPS 282 Indian Trce, Weston, FL, 33326-4509
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15353
Loan Approval Amount (current) 15353
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 Existing or more than 2 years old
Project Address Weston, BROWARD, FL, 33326-4509
Project Congressional District FL-25
Number of Employees 4
NAICS code 812112
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15438.81
Forgiveness Paid Date 2021-09-09
5390227706 2020-05-01 0455 PPP 282 INDIAN TRCE, WESTON, FL, 33326-4509
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22082
Loan Approval Amount (current) 22082
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 WESTON, BROWARD, FL, 33326-4509
Project Congressional District FL-25
Number of Employees 10
NAICS code 999990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22328.83
Forgiveness Paid Date 2022-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State