Search icon

JASMINE PIERRE, MD, PLLC - Florida Company Profile

Company Details

Entity Name: JASMINE PIERRE, MD, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JASMINE PIERRE, MD, PLLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 18 Feb 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 30 Sep 2020 (5 years ago)
Document Number: L14000027582
FEI/EIN Number 46-4944532

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

Address: 5645 CORAL RIDGE DRIVE, CORAL SPRINGS, FL, 33076, US
Mail Address: 5645 CORAL RIDGE DRIVE, CORAL SPRINGS, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERRE JASMINE Managing Member 5645 CORAL RIDGE DRIVE, CORAL SPRINGS, FL, 33076
PIERRE JASMINE Agent 5645 CORAL RIDGE DRIVE, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-11-16 5645 CORAL RIDGE DRIVE, SUITE 274, CORAL SPRINGS, FL 33076 -
LC STMNT OF RA/RO CHG 2020-09-30 - -
REGISTERED AGENT NAME CHANGED 2020-09-30 PIERRE, JASMINE -
REGISTERED AGENT ADDRESS CHANGED 2020-09-30 5645 CORAL RIDGE DRIVE, SUITE 274, CORAL SPRINGS, FL 33076 -
REINSTATEMENT 2019-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-13
CORLCRACHG 2020-09-30
ANNUAL REPORT 2020-04-29
REINSTATEMENT 2019-10-25
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3411838001 2020-06-24 0455 PPP 7219 NW 127th Way, POMPANO BEACH, FL, 33076-1982
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POMPANO BEACH, BROWARD, FL, 33076-1982
Project Congressional District FL-23
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21014.36
Forgiveness Paid Date 2021-07-07
1386118300 2021-01-17 0455 PPS 5645 Coral Ridge Dr PMB 274, Coral Springs, FL, 33076-3124
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Springs, BROWARD, FL, 33076-3124
Project Congressional District FL-23
Number of Employees 1
NAICS code 621493
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20936.36
Forgiveness Paid Date 2021-09-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State