Search icon

ZULEIKA MORALES, L.L.C. - Florida Company Profile

Company Details

Entity Name: ZULEIKA MORALES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZULEIKA MORALES, L.L.C. 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: 22 May 2020 (5 years ago)
Document Number: L20000140312
FEI/EIN Number 85-3184470

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

Address: 11300 Legacy Ave, SUITE 28, Palm Beach Gardens, FL, 33410, US
Mail Address: 7802 Hoffy Circle, Lake Worth, FL, 33467, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Morales Zuleika Manager 7802 Hoffy Circle, Lake Worth, FL, 33467
Morejon Luis J Manager 7802 Hoffy Circle, Lake Worth, FL, 33467
MORALES ZULEIKA Agent 7802 Hoffy Circle, Lake Worth, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000106806 ZULY LASHES & SKINCARE ACTIVE 2021-08-17 2026-12-31 - 7802 HOFFY CIR, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 11300 Legacy Ave, SUITE 28, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2021-04-06 11300 Legacy Ave, SUITE 28, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 7802 Hoffy Circle, Lake Worth, FL 33467 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-06
Florida Limited Liability 2020-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7393877304 2020-04-30 0455 PPP 2247 Palm Beach Lakes Blvd 209-A, West Palm Beach, FL, 33409
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2357.21
Loan Approval Amount (current) 2357.21
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33409-1801
Project Congressional District FL-21
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2373.77
Forgiveness Paid Date 2021-02-16
2449198610 2021-03-15 0455 PPS 2247 Palm Beach Lakes Blvd, West Palm Beach, FL, 33409-3470
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2385.84
Loan Approval Amount (current) 2385.84
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33409-3470
Project Congressional District FL-21
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2405.19
Forgiveness Paid Date 2022-01-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State