Search icon

KAREN FERRER DESIGNS, LLC - Florida Company Profile

Company Details

Entity Name: KAREN FERRER DESIGNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KAREN FERRER DESIGNS, 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: 12 Sep 2016 (9 years ago)
Date of dissolution: 10 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Feb 2022 (3 years ago)
Document Number: L16000169671
FEI/EIN Number 813835441

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

Address: 1139 NW 124 Ct., MIAMI, FL, 33182, US
Mail Address: 1139 NW 124 Ct., MIAMI, FL, 33182, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRER CARLOS M Manager 1139 NW 124 Ct., MIAMI, FL, 33182
Ferrer Carlos Agent 1139 NW 124 Ct., MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-10 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-22 1139 NW 124 Ct., MIAMI, FL 33182 -
CHANGE OF MAILING ADDRESS 2020-01-22 1139 NW 124 Ct., MIAMI, FL 33182 -
REGISTERED AGENT NAME CHANGED 2020-01-22 Ferrer, Carlos -
REGISTERED AGENT ADDRESS CHANGED 2020-01-22 1139 NW 124 Ct., MIAMI, FL 33182 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-10
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-11
Florida Limited Liability 2016-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8006658604 2021-03-24 0455 PPS 1139 NW 124th Ct, Miami, FL, 33182-2444
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3458
Loan Approval Amount (current) 3458
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33182-2444
Project Congressional District FL-28
Number of Employees 1
NAICS code 448310
Borrower Race White
Borrower Ethnicity 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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 3472.59
Forgiveness Paid Date 2021-08-26
1229777408 2020-05-04 0455 PPP 1139 NW 124TH CT, MIAMI, FL, 33182-2448
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1503
Loan Approval Amount (current) 1503
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33182-2448
Project Congressional District FL-28
Number of Employees 1
NAICS code 423990
Borrower Race White
Borrower Ethnicity 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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 1512.27
Forgiveness Paid Date 2020-12-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State