Search icon

BRAZILIAN WAXING BY SISTERS INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BRAZILIAN WAXING BY SISTERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Feb 2014 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jul 2014 (11 years ago)
Document Number: P14000011963
FEI/EIN Number 46-4768135
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
City: Boca Raton
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 802 W. Windward Way, Lantana, FL, 33462
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Description Affirmed - Authored Opinion ~ **WITHDRAWN** **SEE 11-2-2022 OPINION**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

USAspending Awards / Financial Assistance

Date:
2021-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
37000.00
Total Face Value Of Loan:
37000.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
45000.00
Total Face Value Of Loan:
45000.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
45000.00
Total Face Value Of Loan:
45000.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$45,000
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$45,483.29
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $45,000
Jobs Reported:
5
Initial Approval Amount:
$37,000
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$37,504.82
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $36,997
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State