Search icon

DIOR'S CUPCAKES, LLC - Florida Company Profile

Company Details

Entity Name: DIOR'S CUPCAKES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIOR'S CUPCAKES, 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: 28 Nov 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2019 (6 years ago)
Document Number: L17000243476
FEI/EIN Number 82-3576894

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

Address: 20150 NE 3RD CT, Unit 6, MIAMI, FL, 33179, US
Mail Address: 20150 NE 3rd CT, Unit 6, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL CHRISTEN M Agent 20150 NE 3RD CT, MIAMI, FL, 33179
Diors Event Gallery LLC Authorized Member 20150 NE 3RD CT, MIAMI, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000100284 DIOR'S CUPCAKES EXPIRED 2019-09-12 2024-12-31 - 20951 SAN SIMEON WAY, APT 105, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-29 20150 NE 3RD CT, Unit 6, MIAMI, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-21 20150 NE 3RD CT, Unit 6, MIAMI, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-21 20150 NE 3RD CT, Unit 6, MIAMI, FL 33179 -
REINSTATEMENT 2019-01-04 - -
REGISTERED AGENT NAME CHANGED 2019-01-04 HILL, CHRISTEN M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-02-21
REINSTATEMENT 2019-01-04
Florida Limited Liability 2017-11-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8329508708 2021-04-07 0455 PPP 20150 NE 3rd Ct Apt 6, Miami, FL, 33179-2935
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15125
Loan Approval Amount (current) 15125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
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, 33179-2935
Project Congressional District FL-24
Number of Employees 1
NAICS code 445291
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15179.62
Forgiveness Paid Date 2021-08-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State