Search icon

PREMIER HAIR ENHANCEMENTS, INC.

Company Details

Entity Name: PREMIER HAIR ENHANCEMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Oct 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2014 (10 years ago)
Document Number: P05000141313
FEI/EIN Number 203745766
Address: 8014 VIA DELLLAGIO WAY # 108, ORLANDO, 32819, UN
Mail Address: 8014 VIA DELLLAGIO WAY # 108, ORLANDO, 32819, UN
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PARK HEE KYOUNG Agent 8014 VIA DELLLAGIO WAY # 108, ORLANDO, FL, 32819

President

Name Role Address
PARK HEE KYOUNG President 8014 VIA DELLLAGIO WAY # 108, ORLANDO, 32819

Vice President

Name Role Address
PARK HEE KYOUNG Vice President 8014 VIA DELLLAGIO WAY # 108, ORLANDO, 32819

Secretary

Name Role Address
PARK HEE KYOUNG Secretary 8014 VIA DELLLAGIO WAY # 108, ORLANDO, 32819

Treasurer

Name Role Address
PARK HEE KYOUNG Treasurer 8014 VIA DELLLAGIO WAY # 108, ORLANDO, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-21 8014 VIA DELLLAGIO WAY # 108, ORLANDO 32819 UN No data
CHANGE OF MAILING ADDRESS 2024-04-21 8014 VIA DELLLAGIO WAY # 108, ORLANDO 32819 UN No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-21 8014 VIA DELLLAGIO WAY # 108, ORLANDO, FL 32819 No data
REGISTERED AGENT NAME CHANGED 2020-05-18 PARK, HEE KYOUNG No data
PENDING REINSTATEMENT 2014-09-25 No data No data
REINSTATEMENT 2014-09-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5730318506 2021-03-01 0491 PPS 7600 Dr Phillips Blvd, Orlando, FL, 32819-7231
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3437
Loan Approval Amount (current) 3437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32819-7231
Project Congressional District FL-11
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
8624617800 2020-06-06 0491 PPP 7600 DR PHILLIPS BLVD STE 6, ORLANDO, FL, 32819
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
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 ORLANDO, ORANGE, FL, 32819-0001
Project Congressional District FL-10
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3788.49
Forgiveness Paid Date 2021-07-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State