Search icon

PHAROS BUSINESS CONSULTANTS LLC

Company Details

Entity Name: PHAROS BUSINESS CONSULTANTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Aug 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Apr 2010 (15 years ago)
Document Number: L05000081051
FEI/EIN Number 203320880
Address: 10773 SW 62 Terrace, Miami, FL, 33173, US
Mail Address: 10773 SW 62 Terrace, Miami, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Buigas Manuel E Agent 10773 SW 62 Terrace, Miami, FL, 33173

Manager

Name Role Address
BUIGAS MANUEL E Manager 10773 SW 62 TERRACE, MIAMI, FL, 33173
BAYLAC JULIO J Manager 871 GARNET CIRCLE, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000038431 BAASS BUSINESS SOLUTIONS ACTIVE 2021-03-19 2026-12-31 No data 1400 NW 107 AVE, SUITE 205, MIAMI, FL, 33172
G19000037634 BAASS BUSINESS SOLUTIONS EXPIRED 2019-03-22 2024-12-31 No data 1400 NW 107 AVE, SUITE 205, MIAMI, FL, 33172
G13000029588 BAASS BUSINESS SOLUTIONS EXPIRED 2013-03-26 2018-12-31 No data 1400 NW 107 AVE, SUITE 205, MIAMI, FL, 33172
G08226900294 AXIS GLOBAL PARTNERS EXPIRED 2008-08-13 2013-12-31 No data 10530 NW 26 STREET, SUITE F-106, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-22 10773 SW 62 Terrace, Miami, FL 33173 No data
CHANGE OF MAILING ADDRESS 2023-01-22 10773 SW 62 Terrace, Miami, FL 33173 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-22 10773 SW 62 Terrace, Miami, FL 33173 No data
REGISTERED AGENT NAME CHANGED 2018-01-19 Buigas, Manuel E No data
CANCEL ADM DISS/REV 2010-04-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9133017307 2020-05-01 0455 PPP 1400 NW 107 Ave Suite 205, Miami, FL, 33172
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30884
Loan Approval Amount (current) 30884
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Miami, MIAMI-DADE, FL, 33172-0001
Project Congressional District FL-28
Number of Employees 2
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31268.15
Forgiveness Paid Date 2021-08-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State