Search icon

PURE CUT ESSENTIALS LLC

Company Details

Entity Name: PURE CUT ESSENTIALS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 09 Oct 2019 (5 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L19000254040
FEI/EIN Number 85-1304172
Address: 5441 nw 179 terrace, MIAMI, FL 33055
Mail Address: 5441 nw 179 terrace, MIAMI, FL 33055
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1942954722 2022-02-09 2022-03-10 5441 NW 179TH TER, MIAMI GARDENS, FL, 330553137, US 5441 NW 179TH TER, MIAMI GARDENS, FL, 330553137, US

Contacts

Phone +1 954-629-1014

Authorized person

Name LARENNA BARIAS
Role DIRECTOR
Phone 9546291014

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
Is Primary Yes
Taxonomy Code 291U00000X - Clinical Medical Laboratory
Is Primary No

Agent

Name Role Address
BARIAS, LARENNA J Agent 5441 nw 179 terrace, MIAMI, FL 33055

Manager

Name Role Address
BARIAS, LARENNA J Manager 5441 nw 179 terrace, Miami, FL 33055

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000033083 PURE CORE TESTING SOLUTIONS ACTIVE 2022-03-10 2027-12-31 No data 5441 NW 179 TERRACE, MIAMI GARDENS, FL, 33055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2021-10-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2020-12-03 5441 nw 179 terrace, MIAMI, FL 33055 No data
REGISTERED AGENT NAME CHANGED 2020-12-03 BARIAS, LARENNA J No data
REGISTERED AGENT ADDRESS CHANGED 2020-12-03 5441 nw 179 terrace, MIAMI, FL 33055 No data
REINSTATEMENT 2020-12-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-12-03 5441 nw 179 terrace, MIAMI, FL 33055 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2022-04-11
REINSTATEMENT 2021-10-25
REINSTATEMENT 2020-12-03
Florida Limited Liability 2019-10-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8495698605 2021-03-25 0455 PPP 7329 NW Miami Ct, Miami, FL, 33150-3509
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83000
Loan Approval Amount (current) 83000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33150-3509
Project Congressional District FL-24
Number of Employees 4
NAICS code 446120
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 83154.63
Forgiveness Paid Date 2021-06-23

Date of last update: 15 Feb 2025

Sources: Florida Department of State