Search icon

DIANNE ROSENFELD, LLC - Florida Company Profile

Company Details

Entity Name: DIANNE ROSENFELD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIANNE ROSENFELD, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Oct 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000159350
FEI/EIN Number 47-1913282

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

Address: 808 Brickell key drive, Miami, FL, 33131, US
Mail Address: 808 Brickell Key drive, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENFELD DIANNE Authorized Member 808 Brickell Key drive #1603, Miami, FL, 33131
ROSENFELD DIANNE Agent 808 Brickell Key drive, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-05-17 - -
REGISTERED AGENT ADDRESS CHANGED 2023-05-17 808 Brickell Key drive, #1603, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2023-05-17 808 Brickell key drive, #1603, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-17 808 Brickell key drive, #1603, Miami, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2023-05-17
REINSTATEMENT 2020-04-14
REINSTATEMENT 2018-10-12
REINSTATEMENT 2016-10-15
ANNUAL REPORT 2015-06-12
Florida Limited Liability 2014-10-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3303628610 2021-03-16 0455 PPS 6039 Collins Ave Apt 1623, Miami, FL, 33140-2255
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
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, 33140-2255
Project Congressional District FL-24
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18896.35
Forgiveness Paid Date 2022-01-19
5307907306 2020-04-30 0455 PPP APT 1623 6039 COLLINS AVE, MIAMI, FL, 33140
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11310
Loan Approval Amount (current) 11310
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, 33140-0001
Project Congressional District FL-24
Number of Employees 1
NAICS code 812112
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 11407.61
Forgiveness Paid Date 2021-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State