Search icon

FARAH PIERRE LLC - Florida Company Profile

Company Details

Entity Name: FARAH PIERRE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FARAH PIERRE 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: 29 Oct 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2024 (a year ago)
Document Number: L20000343564
FEI/EIN Number APPLIED FOR

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

Address: 4510 NW 36TH ST, APT 304, FT LAUDERDALE, FL, 33319, US
Mail Address: 4510 NW 36TH ST, APT 304, FT LAUDERDALE, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERRE FARAH Chief Executive Officer 4510 NW 36 ST APT 304, FORT LAUDERDALE, FL, 33319
PIERRE FARAH Agent 4510 NW 36TH ST, FORT LAUDERDALE, FL, 33319

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 4510 NW 36TH ST, APT 304, FT LAUDERDALE, FL 33319 -
CHANGE OF MAILING ADDRESS 2024-05-01 4510 NW 36TH ST, APT 304, FT LAUDERDALE, FL 33319 -
REGISTERED AGENT NAME CHANGED 2024-05-01 PIERRE, FARAH -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 4510 NW 36TH ST, APT 304, FORT LAUDERDALE, FL 33319 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
REINSTATEMENT 2024-05-01
Florida Limited Liability 2020-10-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6288569007 2021-05-22 0455 PPP 863 NW 109th St, Miami, FL, 33168-2134
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) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33168-2134
Project Congressional District FL-24
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20901.49
Forgiveness Paid Date 2021-10-06
8286408701 2021-04-07 0455 PPP 3467 NW 37th St, Lauderdale Lakes, FL, 33309-5456
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19791
Loan Approval Amount (current) 19791
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lauderdale Lakes, BROWARD, FL, 33309-5456
Project Congressional District FL-20
Number of Employees 1
NAICS code 812990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 19893.48
Forgiveness Paid Date 2021-10-18

Date of last update: 02 May 2025

Sources: Florida Department of State