Search icon

DIANNE ROSENFELD, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 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
City: Miami
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

USAspending Awards / Financial Assistance

Date:
2021-03-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18750.00
Total Face Value Of Loan:
18750.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11310.00
Total Face Value Of Loan:
11310.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$18,750
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,896.35
Servicing Lender:
Legacy Bank
Use of Proceeds:
Payroll: $18,750
Jobs Reported:
1
Initial Approval Amount:
$11,310
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,310
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,407.61
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $11,310

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State