Search icon

LA PARFAIT LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: LA PARFAIT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA PARFAIT 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: 07 Sep 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Oct 2020 (4 years ago)
Document Number: L16000167115
FEI/EIN Number 81-3869537

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

Address: 2801 GREENE STREET, 15, HOLLYWOOD, FL, 33020-1128, US
Mail Address: 2801 GREENE STREET, 15, HOLLYWOOD, FL, 33020-1128, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LA PARFAIT LLC, CONNECTICUT 1307327 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LA PARFAIT LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 813869537 2024-06-20 LA PARFAIT LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 812990
Sponsor’s telephone number 9542748095
Plan sponsor’s address 2801 GREENE STREET BAY 3A, HOLLYWOOD, FL, 33020

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
LA PARFAIT LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 813869537 2023-05-10 LA PARFAIT LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 812990
Sponsor’s telephone number 9542748095
Plan sponsor’s address 2801 GREENE STREET BAY 3A, HOLLYWOOD, FL, 33020

Signature of

Role Plan administrator
Date 2023-05-10
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
LA PARFAIT LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 813869537 2022-06-03 LA PARFAIT LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 812990
Sponsor’s telephone number 9542748095
Plan sponsor’s address 2801 GREENE STREET BAY 3A, HOLLYWOOD, FL, 33020

Signature of

Role Plan administrator
Date 2022-06-03
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BITTON SIVAN Manager 2801 GREENE STREET, HOLLYWOOD, FL, 330201128
GAMBACH YAEL Manager 2801 GREENE STREET, HOLLYWOOD, FL, 33020
BITTON SIVAN Agent 2801 GREENE STREET, HOLLYWOOD, FL, 330201128

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000147637 LA PARFAIT COSMETICS ACTIVE 2022-12-01 2027-12-31 - 2801 GREENE STREET, 3A, HOLLYWOOD, FL, 33020
G18000091839 LA PARFAIT COSMETICS EXPIRED 2018-08-17 2023-12-31 - 18761 W. DIXIE HWY., AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 2801 GREENE STREET, 15, HOLLYWOOD, FL 33020-1128 -
CHANGE OF MAILING ADDRESS 2024-04-26 2801 GREENE STREET, 15, HOLLYWOOD, FL 33020-1128 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 2801 GREENE STREET, 15, HOLLYWOOD, FL 33020-1128 -
LC AMENDMENT 2020-10-30 - -
LC AMENDMENT 2019-11-26 - -
REGISTERED AGENT NAME CHANGED 2018-11-26 BITTON, SIVAN -
LC AMENDMENT 2018-11-26 - -
LC AMENDMENT 2016-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-11
LC Amendment 2020-10-30
ANNUAL REPORT 2020-07-21
LC Amendment 2019-11-26
ANNUAL REPORT 2019-04-29
LC Amendment 2018-11-26
ANNUAL REPORT 2018-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5036558606 2021-03-20 0455 PPS 2801 Greene St Bay 3a, Hollywood, FL, 33020-1128
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36440
Loan Approval Amount (current) 36440
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-1128
Project Congressional District FL-25
Number of Employees 10
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 36654.65
Forgiveness Paid Date 2021-10-25
5559937703 2020-05-01 0455 PPP 730 W HALLANDALE BEACH BLVD STE 105, HALLANDALE BEACH, FL, 33009-5300
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32874
Loan Approval Amount (current) 32874
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address HALLANDALE BEACH, BROWARD, FL, 33009-5300
Project Congressional District FL-25
Number of Employees 6
NAICS code 446120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 33120.78
Forgiveness Paid Date 2021-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State