Search icon

WORLD OF NAILS & BEAUTY LOUNGE, LLC - Florida Company Profile

Company Details

Entity Name: WORLD OF NAILS & BEAUTY LOUNGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WORLD OF NAILS & BEAUTY LOUNGE, 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: 08 Apr 2019 (6 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 11 Jan 2021 (4 years ago)
Document Number: L19000097095
FEI/EIN Number 84-4395741

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

Mail Address: 700 SW 78th Ave, Plantation, FL, 33324, US
Address: 700 SW 78th Ave, PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTIAGO AMAURY Chief Executive Officer 700 SW 78th Ave, Plantation, FL, 33324
Santiago Bryann Secretary 700 SW 78th Ave, Plantation, FL, 33324
Santiago Amaury Agent 700 SW 78th Ave, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 700 SW 78th Ave, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2024-03-05 700 SW 78th Ave, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2024-03-05 Santiago, Amaury -
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 700 SW 78th Ave, Apt# 520, PLANTATION, FL 33324 -
LC NAME CHANGE 2021-01-11 WORLD OF NAILS & BEAUTY LOUNGE, LLC -
LC NAME CHANGE 2020-06-15 WORLD OF NAILS & BEAUTY LOUNGES, LLC -
LC NAME CHANGE 2019-04-18 WORLD OF NAILS & BEAUTY LOUNGE, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-04
LC Name Change 2021-01-11
ANNUAL REPORT 2020-06-30
LC Name Change 2020-06-15
LC Name Change 2019-04-18
Florida Limited Liability 2019-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7009517406 2020-05-15 0455 PPP 8275 W Broward Blvd, FORT LAUDERDALE, FL, 33324
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FORT LAUDERDALE, BROWARD, FL, 33324-0001
Project Congressional District FL-25
Number of Employees 6
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 37868.52
Forgiveness Paid Date 2021-05-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State