Search icon

THE LAW OFFICES OF CHRISTIAN PAUL LARRIVIERE, P.A. - Florida Company Profile

Company Details

Entity Name: THE LAW OFFICES OF CHRISTIAN PAUL LARRIVIERE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE LAW OFFICES OF CHRISTIAN PAUL LARRIVIERE, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 26 Sep 2012 (13 years ago)
Document Number: P12000082111
FEI/EIN Number 37-1702961

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

Address: 1250 SW 27th Avenue, Miami, FL, 33135, US
Mail Address: 1250 SW 27th Avenue, Miami, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARRIVIERE CHRISTIAN P Director 1250 SW 27th Avenue, Miami, FL, 33135
LARRIVIERE CHRISTIAN P Agent 6681 GARFIELD STREET, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-01 1250 SW 27th Avenue, 307, Miami, FL 33135 -
CHANGE OF MAILING ADDRESS 2023-03-01 1250 SW 27th Avenue, 307, Miami, FL 33135 -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-07-05
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9027917705 2020-05-01 0455 PPP 4340 Sheridan Street Suite 102, Hollywood, FL, 33021
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18020
Loan Approval Amount (current) 18020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-1200
Project Congressional District FL-25
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18381.88
Forgiveness Paid Date 2022-05-12
4337458403 2021-02-06 0455 PPS 4340 Sheridan St Ste 102, Hollywood, FL, 33021-3555
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18020
Loan Approval Amount (current) 18020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-3555
Project Congressional District FL-25
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18160.7
Forgiveness Paid Date 2021-11-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State