Search icon

LYMPHATIC AND BEAUTY MASSAGE, CORP - Florida Company Profile

Company Details

Entity Name: LYMPHATIC AND BEAUTY MASSAGE, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LYMPHATIC AND BEAUTY MASSAGE, CORP 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: 24 Jan 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2021 (4 years ago)
Document Number: P19000006799
FEI/EIN Number 83-3299467

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

Address: 18990 West Dixie Hwy, North Miami Beach, FL, 33180, US
Mail Address: 4141 SW 39th St, West park, FL, 33023, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lopez Gabriela President 4141 SW 39th St, West park, FL, 33023
LOPEZ GABRIELA Agent 4141 SW 39th St, West park, FL, 33023

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-11 18990 West Dixie Hwy, North Miami Beach, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 4141 SW 39th St, West park, FL 33023 -
REINSTATEMENT 2021-01-05 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-05 18990 West Dixie Hwy, North Miami Beach, FL 33180 -
REGISTERED AGENT NAME CHANGED 2021-01-05 LOPEZ, GABRIELA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-22
REINSTATEMENT 2021-01-05
Domestic Profit 2019-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5884668509 2021-03-02 0455 PPP 18990 W Dixie Hwy, Miami, FL, 33180-2636
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6295.82
Loan Approval Amount (current) 6295.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33180-2636
Project Congressional District FL-24
Number of Employees 1
NAICS code 446199
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6339.46
Forgiveness Paid Date 2021-11-19
6883988906 2021-05-05 0455 PPS 4000 NE 170th St Apt 2050, Miami, FL, 33160-3138
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2386.45
Loan Approval Amount (current) 2386.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94180
Servicing Lender Name Dade County FCU
Servicing Lender Address 1500 NW 107th Ave, MIAMI, FL, 33172-2706
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33160-3138
Project Congressional District FL-24
Number of Employees 1
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94180
Originating Lender Name Dade County FCU
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2390.63
Forgiveness Paid Date 2021-07-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State