Search icon

ORIANA TATTOO CO. - Florida Company Profile

Company Details

Entity Name: ORIANA TATTOO CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORIANA TATTOO CO. 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: 01 Feb 2016 (9 years ago)
Document Number: P16000010514
FEI/EIN Number 81-1196397

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

Address: 219 71ST STREET, MIAMI BEACH, FL, 33141, US
Mail Address: 219 71ST STREET, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIZRACHI SHARON Manager 219 71ST STREET, MIAMI BEACH, FL, 33141
MIZRACHI SHARON Agent 219 71ST STREET, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-08-02 MIZRACHI, SHARON -
REGISTERED AGENT ADDRESS CHANGED 2018-02-20 219 71ST STREET, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2017-04-17 219 71ST STREET, MIAMI BEACH, FL 33141 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-29
Reg. Agent Change 2018-08-02
Reg. Agent Change 2018-02-20
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9022398407 2021-02-14 0455 PPS 219 71st St, Miami Beach, FL, 33141-3209
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20825
Loan Approval Amount (current) 20825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33141-3209
Project Congressional District FL-24
Number of Employees 1
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20953.42
Forgiveness Paid Date 2021-09-29
4012687310 2020-04-29 0455 PPP 219 71ST ST, MIAMI BEACH, FL, 33141
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33141-0001
Project Congressional District FL-27
Number of Employees 7
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 21052.07
Forgiveness Paid Date 2021-07-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State