Search icon

STYLIST RULES INC - Florida Company Profile

Company Details

Entity Name: STYLIST RULES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STYLIST RULES 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: 26 Mar 2014 (11 years ago)
Document Number: P14000027467
FEI/EIN Number 46-5228816

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

Address: 17301 NW 54 AVE, MIAMI GARDENS, FL, 33055, US
Mail Address: 17301 NW 54 AVE, MIAMI GARDENS, FL, 33055, US
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANDA ARIADNA President 17301 NW 54 AVE, MIAMI GARDENS, FL, 33055
GRANDA ARIADNA Agent 17301 NW 54 AVE, MIAMI GARDENS, FL, 33055

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-22 17301 NW 54 AVE, MIAMI GARDENS, FL 33055 -
CHANGE OF MAILING ADDRESS 2016-04-22 17301 NW 54 AVE, MIAMI GARDENS, FL 33055 -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9421777404 2020-05-20 0455 PPP 17301 NW 54TH AVE, MIAMI, FL, 33055
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33055-0001
Project Congressional District FL-24
Number of Employees 6
NAICS code 812112
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 121736
Originating Lender Name The Huntington National Bank
Originating Lender Address SIOUX FALLS, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 75696.58
Forgiveness Paid Date 2021-05-03
3387798502 2021-02-23 0455 PPS 17301 NW 54th Ave, Miami Gardens, FL, 33055-3903
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) 173480
Loan Approval Amount (current) 173480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami Gardens, MIAMI-DADE, FL, 33055-3903
Project Congressional District FL-26
Number of Employees 9
NAICS code 812112
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 121736
Originating Lender Name The Huntington National Bank
Originating Lender Address SIOUX FALLS, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 175761.38
Forgiveness Paid Date 2022-06-22

Date of last update: 03 May 2025

Sources: Florida Department of State