Search icon

EWC OF HIALEAH, LLC - Florida Company Profile

Company Details

Entity Name: EWC OF HIALEAH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EWC OF HIALEAH, 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: 01 Jul 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2023 (2 years ago)
Document Number: L19000171960
FEI/EIN Number 84-2575754

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

Address: 589 W 49TH STREET, HIALEAH, FL, 33012
Mail Address: 589 W 49TH STREET, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONGORIA DIANA Manager 589 W 49TH STREET, HIALEAH, FL, 33012
LONGORIA DIANA Agent 589 W 49TH STREET, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-06 589 W 49TH STREET, HIALEAH, FL 33012 -
REINSTATEMENT 2023-10-06 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-06 589 W 49TH STREET, HIALEAH, FL 33012 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-05-20 LONGORIA, DIANA -
REINSTATEMENT 2022-05-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT AND NAME CHANGE 2019-08-07 EWC OF HIALEAH, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-04-05
REINSTATEMENT 2023-10-06
REINSTATEMENT 2022-05-20
ANNUAL REPORT 2020-06-08
LC Amendment and Name Change 2019-08-07
Florida Limited Liability 2019-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1279368408 2021-02-01 0455 PPS 589 W 49th St, Hialeah, FL, 33012-3646
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48641
Loan Approval Amount (current) 48641.85
Undisbursed Amount 0
Franchise Name European Wax Center
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33012-3646
Project Congressional District FL-26
Number of Employees 13
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49040.79
Forgiveness Paid Date 2021-12-16
9520547705 2020-05-01 0455 PPP 589 W 49th Street, Hialeah, FL, 33012
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53290
Loan Approval Amount (current) 53290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Hialeah, MIAMI-DADE, FL, 33012-1000
Project Congressional District FL-26
Number of Employees 15
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53859.91
Forgiveness Paid Date 2021-05-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State