Search icon

SA BLESS BEAUTY SALON, INC. - Florida Company Profile

Company Details

Entity Name: SA BLESS BEAUTY SALON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SA BLESS BEAUTY SALON, 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: 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: 14 May 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P07000057447
FEI/EIN Number 20-2978895

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

Address: 13808 NW 7TH AVENUE, MIAMI, FL, 33168
Mail Address: 3708 Island Dr, Miramar, FL, 33023, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARCHANGE SAMATTE President 3708 Island Dr, Miramar, FL, 33023
JEANVIER FRANCILIA Agent 13808 NW 7TH AVENUE, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-06-16 - -
CHANGE OF MAILING ADDRESS 2020-06-16 13808 NW 7TH AVENUE, MIAMI, FL 33168 -
REGISTERED AGENT NAME CHANGED 2020-06-16 JEANVIER, FRANCILIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
REINSTATEMENT 2020-06-16
Domestic Profit 2007-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4464138807 2021-04-16 0455 PPS 13808 NW 7th Ave N/A, Miami, FL, 33168-2906
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) 130787
Loan Approval Amount (current) 130787
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 N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33168-2906
Project Congressional District FL-24
Number of Employees 7
NAICS code 812112
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 131285.07
Forgiveness Paid Date 2021-09-14
5089008010 2020-06-27 0455 PPP 13808 NW 7th Ave, Miami, FL, 33168-2906
Loan Status Date 2023-09-06
Loan Status Charged Off
Loan Maturity in Months 21
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130787
Loan Approval Amount (current) 130787
Undisbursed Amount 0
Franchise Name -
Lender Location ID 596038
Servicing Lender Name Lendistry-Federal Reserve Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33168-2906
Project Congressional District FL-24
Number of Employees 6
NAICS code 812112
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 -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State