Search icon

NAPLES COSMETICS LLC - Florida Company Profile

Company Details

Entity Name: NAPLES COSMETICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAPLES COSMETICS 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: 05 Jun 2019 (6 years ago)
Document Number: L19000149755
FEI/EIN Number 84-2145169

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

Address: 663 5TH AVE SOUTH, NAPLES, FL, 34102, US
Mail Address: PO Box 11255, Miami, FL, 33101, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAT NITZAN Authorized Member 400 Sunny isles BLVD, MIAMI, FL, 33160
MEDVINSKY MICHAEL Manager 158 SW 7th Court, Pompano Beach, FL, 33060
Alkriaf oshri Member 888 Biscayne Blvd, Miami, FL, 33132
GAT NITZAN Agent 400 Sunny Isles Blvd, MIAMI, FL, 33060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000151851 SINABELLA ACTIVE 2021-11-12 2026-12-31 - 4880 W UNIVERSITY AVE B4, LAS VEGAS, NV, 89103
G21000074798 LA CAPRICE ACTIVE 2021-06-03 2026-12-31 - 7435 S EASTERN AVE, SUITE 105-441, LAS VEGAS, NV, 89123
G21000073730 NAPLES COSMETICS LLC ACTIVE 2021-06-01 2026-12-31 - 7435 S EASTERN AVE, SUITE 105-441, LAS VEGAS, NV, 89123
G19000084336 NAPLES LUXURY COSMETICS ACTIVE 2019-08-08 2029-12-31 - 4880 W UNIVERSITY AVE, SUITE B4, LAS VEGAS, NV, 89103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-05-01 663 5TH AVE SOUTH, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 663 5TH AVE SOUTH, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2023-04-13 663 5TH AVE SOUTH, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 400 Sunny Isles Blvd, MIAMI, FL 33060 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000287153 TERMINATED 1000000923701 COLLIER 2022-06-08 2042-06-15 $ 3,242.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-03-19
Florida Limited Liability 2019-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9305357301 2020-05-01 0455 PPP 663 5TH AVE S, NAPLES, FL, 34102-6601
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3655
Loan Approval Amount (current) 3655
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 NAPLES, COLLIER, FL, 34102-6601
Project Congressional District FL-19
Number of Employees 3
NAICS code 446120
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 3693.35
Forgiveness Paid Date 2021-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State