Search icon

FLORIDA AESTHETIC, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA AESTHETIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA AESTHETIC, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 11 Jun 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Dec 2008 (16 years ago)
Document Number: P01000058945
FEI/EIN Number 651120727

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

Address: 2507 TORTUGAS LANE, FORT LAUDERDALE, FL, 33312
Mail Address: 2507 TORTUGAS LANE, FORT LAUDERDALE, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARREN MICHAEL J Director 2507 TORTUGAS LANE, FORT LAUDERDALE, FL, 33312
RODRIGUEZ JOSE L vp 2507 TORTUGAS LANE, FORT LAUDERDALE, FL, 33312
WARREN MICHAEL J Agent 2507 TORTUGAS LANE, FORT LAUDERDALE, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000083020 ROOFING RECOVERY ACTIVE 2024-07-11 2029-12-31 - 1460 SW 3RD STREET B4, POMPANO BEACH, FL, 33069
G18000025383 ROOFING RECOVERY EXPIRED 2018-02-20 2023-12-31 - 22149 SW 58TH, BOCA RATON, FL, 33428
G12000081586 PCS DEVELOPMENT SERVICES EXPIRED 2012-08-17 2017-12-31 - 2507 TORTUGAS LANE, FT LAUDERDALE, FL, 33312
G12000045682 ROOFING RECOVERY EXPIRED 2012-05-16 2017-12-31 - 22149 S.W. 58TH AVENUE, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-04-22 2507 TORTUGAS LANE, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-22 2507 TORTUGAS LANE, FORT LAUDERDALE, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-22 2507 TORTUGAS LANE, FORT LAUDERDALE, FL 33312 -
CANCEL ADM DISS/REV 2008-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001003580 TERMINATED 1000000113107 46031 18 2009-03-05 2029-03-25 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000945351 TERMINATED 1000000113107 46031 18 2009-03-05 2029-03-18 $ 825.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000882463 TERMINATED 1000000113107 46031 18 2009-03-05 2029-03-11 $ 825.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7989408703 2021-04-07 0455 PPS 1460 SW 3rd St B4, Pompano Beach, FL, 33069-3216
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29518
Loan Approval Amount (current) 29518
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33069-3216
Project Congressional District FL-20
Number of Employees 6
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29641.73
Forgiveness Paid Date 2021-09-14
3117837407 2020-05-06 0455 PPP 22149 SW 58th Ave, Boca Raton, FL, 33428
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) 28912
Loan Approval Amount (current) 28912
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 Boca Raton, PALM BEACH, FL, 33428-1002
Project Congressional District FL-23
Number of Employees 7
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29098.61
Forgiveness Paid Date 2021-02-12

Date of last update: 02 May 2025

Sources: Florida Department of State