Search icon

JEAN-PIERRE PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: JEAN-PIERRE PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JEAN-PIERRE PROPERTIES LLC 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: 02 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2024 (5 months ago)
Document Number: L14000087914
FEI/EIN Number 47-1291060

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

Address: 14903 NW 7TH AVE., MIAMI, FL, 33168, US
Mail Address: 14903 NW 7TH AVE., MIAMI, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEAN-PIERRE JOHNNY Authorized Member 14903 NW 7TH AVE., MIAMI, FL, 33168
JEAN-PIERRE JOHNNY Agent 930 NW 140TH STREET, MIAMI, FL, 33168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000076444 JEAN-PIERRE PROPERTIES EXPIRED 2018-07-13 2023-12-31 - 14903 NW 7TH AVE, MIAMI, FL, 33168
G18000076441 LEGENDS VENDING EXPIRED 2018-07-13 2023-12-31 - 14903 NW 7TH AVE, MIAMI, FL, 33168
G14000077030 LEGENDS SALON & BARBERSHOP EXPIRED 2014-07-25 2019-12-31 - 14903 NW 7TH AVE, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-06-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-07-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-04-11 JEAN-PIERRE, JOHNNY -
REINSTATEMENT 2016-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT AND NAME CHANGE 2014-07-14 JEAN-PIERRE PROPERTIES LLC -

Documents

Name Date
REINSTATEMENT 2024-12-02
REINSTATEMENT 2020-06-18
REINSTATEMENT 2018-07-03
REINSTATEMENT 2016-04-11
LC Amendment and Name Change 2014-07-14
Florida Limited Liability 2014-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5379928002 2020-06-28 0455 PPP 14903 Nw 7th Ave, Miami, FL, 33168-3107
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12521
Loan Approval Amount (current) 12521
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33168-3107
Project Congressional District FL-24
Number of Employees 1
NAICS code 454210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State