Search icon

PATRICE BOURGIER COIFFURE, INC.

Company Details

Entity Name: PATRICE BOURGIER COIFFURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jan 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Oct 2001 (23 years ago)
Document Number: P01000008812
FEI/EIN Number 651149481
Address: 64 SW 10TH STREET, MIAMI, FL, 33130
Mail Address: 64 SW 10TH STREET, MIAMI, FL, 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BOURGIER PATRICE YSr. Agent 10404 SW 76 STREET, MIAMI, FL, 33173

President

Name Role Address
BOURGIER PATRICE M President 10404 SW 76TH STREET, MIAMI, FL, 33173

Treasurer

Name Role Address
BOURGIER PATRICE M Treasurer 10404 SW 76TH STREET, MIAMI, FL, 33173

Director

Name Role Address
BOURGIER PATRICE M Director 10404 SW 76TH STREET, MIAMI, FL, 33173

Vice President

Name Role Address
MARGIE ALVAREZ M Vice President 10404 SW 76TH STREET, MIAMI, FL, 33173

Secretary

Name Role Address
MARGIE ALVAREZ M Secretary 10404 SW 76TH STREET, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-19 BOURGIER, PATRICE Y, Sr. No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-19 10404 SW 76 STREET, MIAMI, FL 33173 No data
CHANGE OF MAILING ADDRESS 2008-04-09 64 SW 10TH STREET, MIAMI, FL 33130 No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-19 64 SW 10TH STREET, MIAMI, FL 33130 No data
AMENDMENT 2001-10-29 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2497387704 2020-05-01 0455 PPP 64 SW 10TH ST, MIAMI, FL, 33130
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24447
Loan Approval Amount (current) 24447
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33130-1000
Project Congressional District FL-27
Number of Employees 4
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24686.58
Forgiveness Paid Date 2021-04-27
7410438409 2021-02-11 0455 PPS 64 SW 10th St, Miami, FL, 33130-4119
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24482
Loan Approval Amount (current) 24482
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33130-4119
Project Congressional District FL-27
Number of Employees 4
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24630.62
Forgiveness Paid Date 2021-09-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State