Search icon

TIME BOUTIQUE JEWELERS, INC. - Florida Company Profile

Company Details

Entity Name: TIME BOUTIQUE JEWELERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIME BOUTIQUE JEWELERS, 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: 24 Apr 2009 (16 years ago)
Document Number: P09000036924
FEI/EIN Number 800397003

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

Address: 24 NE 1ST STREET, MIAMI, FL, 33132
Mail Address: 24 NE 1ST STREET, MIAMI, FL, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHAEL I. ROSE, PA Agent 1643 brickell ave, MIAMI, FL, 33129
MAZLOUM ABDO President 24 NE 1ST STREET, MIAMI, FL, 33132
MAZLOUM ABDO Secretary 24 NE 1ST STREET, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-06-27 1643 brickell ave, SUITE 3102, MIAMI, FL 33129 -
REGISTERED AGENT NAME CHANGED 2017-02-21 MICHAEL I. ROSE, PA -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5021127705 2020-05-01 0455 PPP 24 NE 1ST ST, MIAMI, FL, 33132-2402
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25615
Loan Approval Amount (current) 25615
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33132-2402
Project Congressional District FL-27
Number of Employees 5
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25783.43
Forgiveness Paid Date 2020-12-31
8715828403 2021-02-13 0455 PPS 24 NE 1st St, Miami, FL, 33132-2402
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26325
Loan Approval Amount (current) 26325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 203277
Servicing Lender Name OptimumBank
Servicing Lender Address 2929 E Commercial Blvd, Ste 101, FORT LAUDERDALE, FL, 33308-4041
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, 33132-2402
Project Congressional District FL-27
Number of Employees 5
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 203277
Originating Lender Name OptimumBank
Originating Lender Address FORT LAUDERDALE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26493.19
Forgiveness Paid Date 2021-10-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State