Search icon

ANGEL HAIR INC

Company Details

Entity Name: ANGEL HAIR INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Dec 2010 (14 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 27 Dec 2010 (14 years ago)
Document Number: P10000100480
FEI/EIN Number 37-1616687
Mail Address: 3016 SE Wake Rd, Port Saint Lucie, FL 34984
Address: 4243 SW High Meadow Ave., Palm City, FL 34990
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
JUSTE, ANGELA L Agent 3016 SE Wake Rd, Port Saint Lucie, FL 34984

President

Name Role Address
JUSTE, ANGELA L President 3016 SE Wake Rd, Port Saint Lucie, FL 34984

Chief Executive Officer

Name Role Address
Juste, Henry, Jr. Chief Executive Officer 3016 SE Wake Rd, Port Saint Lucie, FL 34984

Owner

Name Role Address
Juste, Henry, Jr. Owner 3016 SE Wake Rd, Port Saint Lucie, FL 34984

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-19 4243 SW High Meadow Ave., Palm City, FL 34990 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-19 3016 SE Wake Rd, Port Saint Lucie, FL 34984 No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 4243 SW High Meadow Ave., Palm City, FL 34990 No data
REGISTERED AGENT NAME CHANGED 2012-04-11 JUSTE, ANGELA L No data
ARTICLES OF CORRECTION 2010-12-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6316807808 2020-06-01 0455 PPP 1790 Southwest Congo Street, Port St. Lucie, FL, 34953-1066
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3083.34
Loan Approval Amount (current) 2083.34
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port St. Lucie, SAINT LUCIE, FL, 34953-1066
Project Congressional District FL-21
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2103.49
Forgiveness Paid Date 2021-05-21
8019338503 2021-03-08 0455 PPS 1790 SW Congo St, Port St Lucie, FL, 34953-1066
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2083.34
Loan Approval Amount (current) 2083.34
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port St Lucie, SAINT LUCIE, FL, 34953-1066
Project Congressional District FL-21
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2099.26
Forgiveness Paid Date 2021-12-14

Date of last update: 23 Feb 2025

Sources: Florida Department of State