Search icon

RICH INTERNATIONAL CREATIVE HAIRCARE LLC - Florida Company Profile

Company Details

Entity Name: RICH INTERNATIONAL CREATIVE HAIRCARE LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 02 Apr 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: M15000002897
FEI/EIN Number 463693838

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

Address: 4000 Hollywood Blvd., Hollywood, FL, 33021, US
Mail Address: 4000 Hollywood Blvd., Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
LOHMUS INDREK Managing Member 4000 Hollywood Blvd., Hollywood, FL, 33021
LOHMUS ERKKI Managing Member 4000 Hollywood Blvd., Hollywood, FL, 33021
KURIK VELJO Agent 4000 Hollywood Blvd., Hollywood, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000047270 RICH HAIR CARE EXPIRED 2015-05-12 2020-12-31 - 2324 ANCHOR CT, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
LC DISSOCIATION MEM 2021-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-25 4000 Hollywood Blvd., Suite 555-S, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2019-03-25 4000 Hollywood Blvd., Suite 555-S, Hollywood, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 4000 Hollywood Blvd., Suite 555-S, Hollywood, FL 33021 -

Documents

Name Date
Reg. Agent Resignation 2022-06-07
CORLCDSMEM 2021-10-12
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-28
Foreign Limited 2015-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2642307405 2020-05-06 0455 PPP 4000 Hollywood Blvd Suite 555-S, Hollywood, FL, 33021
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26189
Loan Approval Amount (current) 26189
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-1200
Project Congressional District FL-25
Number of Employees 2
NAICS code 325620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26372.68
Forgiveness Paid Date 2021-01-25
8959208401 2021-02-14 0455 PPS 4000 Hollywood Blvd Ste 555S, Hollywood, FL, 33021-6853
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26189
Loan Approval Amount (current) 26189
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-6853
Project Congressional District FL-25
Number of Employees 2
NAICS code 325620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26288.02
Forgiveness Paid Date 2021-07-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State