Search icon

REJUVCHIP DORAL, LLC - Florida Company Profile

Company Details

Entity Name: REJUVCHIP DORAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REJUVCHIP DORAL, 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: 09 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Mar 2017 (8 years ago)
Document Number: L15000205110
FEI/EIN Number 81-0854446

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

Address: 10781 N.W. 41st Street, DORAL, FL, 33178, US
Mail Address: 10781 N.W. 41st Street, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Perez Robert Manager 8227 KELSO DR, PALM BCH GDNS, FL, 33418
Parlade Jaime Agent 5975 Sunset Drive, SOUTH MIAMI, FL, 33143
UFFELMAN JABAL Manager 1218 W LAS OLAS BLVD, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-27 10781 N.W. 41st Street, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2021-04-27 Parlade, Jaime -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 5975 Sunset Drive, Suite 802, SOUTH MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-06 10781 N.W. 41st Street, DORAL, FL 33178 -
REINSTATEMENT 2017-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-06
AMENDED ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2018-01-17
REINSTATEMENT 2017-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7263627203 2020-04-28 0455 PPP 10781 nw 41 st, MIAMI, FL, 33178
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15700
Loan Approval Amount (current) 15700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33178-0001
Project Congressional District FL-25
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15790.72
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State