Search icon

HAIR SPRAY 26 INC

Company Details

Entity Name: HAIR SPRAY 26 INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Sep 2024 (5 months ago)
Document Number: P12000020212
FEI/EIN Number 45-4651775
Address: 3075 ne208 terrece, Aventura, FL 33180
Mail Address: 3075 ne 208 terrece, Aventura, FL 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LANKRI, OREN Agent 3075 ne 208 terrece, Aventura, FL 33180

President

Name Role Address
LANKRI, OREN President 3075 ne 208 terrece, Aventura, FL 33180

Vice President

Name Role Address
LANKRI, OREN Vice President 3075 ne 208 terrece, Aventura, FL 33180

Secretary

Name Role Address
LANKRI, OREN Secretary 3075 ne 208 terrece, Aventura, FL 33180

Treasurer

Name Role Address
LANKRI, OREN Treasurer 3075 ne 208 terrece, Aventura, FL 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000043664 OREN SALON ACTIVE 2012-05-09 2027-12-31 No data 2341 COLLINS AVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-09-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-09-18 3075 ne208 terrece, Aventura, FL 33180 No data
CHANGE OF MAILING ADDRESS 2024-09-18 3075 ne208 terrece, Aventura, FL 33180 No data
REGISTERED AGENT NAME CHANGED 2024-09-18 LANKRI, OREN No data
REGISTERED AGENT ADDRESS CHANGED 2024-09-18 3075 ne 208 terrece, Aventura, FL 33180 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Documents

Name Date
REINSTATEMENT 2024-09-18
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3795978703 2021-03-31 0455 PPS 2341 Collins Ave, Miami Beach, FL, 33139-1608
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27352.75
Loan Approval Amount (current) 27352.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437582
Servicing Lender Name Banesco USA
Servicing Lender Address 3155 NW 77th Ave, Miami, FL, 33122
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-1608
Project Congressional District FL-24
Number of Employees 25
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 437582
Originating Lender Name Banesco USA
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27762.28
Forgiveness Paid Date 2022-10-06
2254637408 2020-05-05 0455 PPP 2201 Collins Ave Unit 5, MIAMI BEACH, FL, 33139-1717
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29462
Loan Approval Amount (current) 29462
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-1717
Project Congressional District FL-24
Number of Employees 24
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29842.99
Forgiveness Paid Date 2021-08-24

Date of last update: 22 Feb 2025

Sources: Florida Department of State