Search icon

BRAZILIAN WAXING BY SISTERS INC - Florida Company Profile

Company Details

Entity Name: BRAZILIAN WAXING BY SISTERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRAZILIAN WAXING BY SISTERS 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: 06 Feb 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jul 2014 (11 years ago)
Document Number: P14000011963
FEI/EIN Number 46-4768135

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

Address: 7600 N FEDERAL HWY., SUITE B-7, BOCA RATON, FL, 33487, US
Mail Address: 7600 N FEDERAL HWY., SUITE B-7, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTIAN KEILA M President 350 CLUB CIRCLE, BOCA RATON, FL, 33487
SOUZA TOMONY MARIA JOANA Vice President 14401 S MILITARY TRAIL C210, DELRAY BEACH, FL, 33484
CHRISTIAN KEILA M Agent 350 CLUB CIRCLE, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-10-17 7600 N FEDERAL HWY., SUITE B-7, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2019-10-17 7600 N FEDERAL HWY., SUITE B-7, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2019-10-17 350 CLUB CIRCLE, APT 210, BOCA RATON, FL 33487 -
AMENDMENT 2014-07-14 - -
AMENDMENT 2014-06-19 - -

Court Cases

Title Case Number Docket Date Status
DAVID B. MECH VS BRAZILIAN WAXING BY SISTERS, INC. 4D2022-0145 2022-01-14 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020SC003890

Parties

Name David B. Mech
Role Appellant
Status Active
Representations Jason Stuart Weiss
Name BRAZILIAN WAXING BY SISTERS INC
Role Appellee
Status Active
Representations Scott M. Bender
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-02
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ ON MOTION FOR REHEARING
Docket Date 2022-08-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of David B. Mech
Docket Date 2022-08-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ **WITHDRAWN** **SEE 11-2-2022 OPINION**
Docket Date 2022-03-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of David B. Mech
Docket Date 2022-03-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 246 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-01-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-01-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of David B. Mech
Docket Date 2022-01-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-09
AMENDED ANNUAL REPORT 2019-10-17
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2622297200 2020-04-16 0455 PPP 7600 North Federal Highway suite 7, Boca Raton, FL, 33487
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33487-1000
Project Congressional District FL-22
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45483.29
Forgiveness Paid Date 2021-06-14
1906718406 2021-02-02 0455 PPS 7600 N Federal Hwy Ste 7, Boca Raton, FL, 33487-1676
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37000
Loan Approval Amount (current) 37000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33487-1676
Project Congressional District FL-23
Number of Employees 5
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37504.82
Forgiveness Paid Date 2022-06-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State