Search icon

CREATIONS HAIR, INC. - Florida Company Profile

Company Details

Entity Name: CREATIONS HAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREATIONS HAIR, 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: 11 Dec 1998 (26 years ago)
Document Number: P98000103501
FEI/EIN Number 65-0964445

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

Address: 19900 CUTLER COURT, C/O ERIC MAY, MIAMI, FL, 33189
Mail Address: 19900 CUTLER COURT, C/O ERIC MAY, MIAMI, FL, 33189
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSEMAN JANET President 19900 CUTLER COURT, MIAMI, FL, 33189
ROSEMAN JANET Director 19900 CUTLER COURT, MIAMI, FL, 33189
Roseman Janet R Agent 19900, Cutler Bay, FL, 33189

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-09 Roseman, Janet R -
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 19900, Cutler Court, Cutler Bay, FL 33189 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-25 19900 CUTLER COURT, C/O ERIC MAY, MIAMI, FL 33189 -
CHANGE OF MAILING ADDRESS 2013-01-25 19900 CUTLER COURT, C/O ERIC MAY, MIAMI, FL 33189 -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8488718404 2021-02-13 0455 PPS 19900 Cutler Ct, Cutler Bay, FL, 33189-2061
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23375
Loan Approval Amount (current) 23375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cutler Bay, MIAMI-DADE, FL, 33189-2061
Project Congressional District FL-27
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23583.13
Forgiveness Paid Date 2022-01-25
9143557004 2020-04-09 0455 PPP 19900 cutler court, MIAMI, FL, 33189-2061
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 33189-2061
Project Congressional District FL-27
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20231.23
Forgiveness Paid Date 2021-06-18

Date of last update: 01 May 2025

Sources: Florida Department of State