Search icon

FINAO LLC - Florida Company Profile

Company Details

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

FINAO 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Jul 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L19000187242
FEI/EIN Number 47-2052206

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

Mail Address: 6941 SW 56TH CT, DAVIE, FL, 33314
Address: 6540 N State Road 7, Coconut Creek, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role
DEP GROUP LLC Manager
DEP GROUP LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000082313 TOI NAIL SPA COCONUT CREEK EXPIRED 2019-08-02 2024-12-31 - 6941 SW 56TH CT, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-03 6540 N State Road 7, Coconut Creek, FL 33073 -
REGISTERED AGENT NAME CHANGED 2023-04-03 Dep Group LLC -

Documents

Name Date
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-07
Florida Limited Liability 2019-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7331147803 2020-06-03 0455 PPP 6540 N STATE ROAD 7, COCONUT CREEK, FL, 33073
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22450
Loan Approval Amount (current) 22450
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 COCONUT CREEK, BROWARD, FL, 33073-1600
Project Congressional District FL-23
Number of Employees 2
NAICS code 812113
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 Unanswered
Forgiveness Amount 22633.95
Forgiveness Paid Date 2021-04-02
4247568800 2021-04-16 0455 PPS 6540 N State Road 7, Coconut Creek, FL, 33073-3624
Loan Status Date 2021-05-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14617
Loan Approval Amount (current) 14617
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 Existing or more than 2 years old
Project Address Coconut Creek, BROWARD, FL, 33073-3624
Project Congressional District FL-23
Number of Employees 1
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14775.76
Forgiveness Paid Date 2022-05-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State