Search icon

PERSHING INDUSTRIES INC. - Florida Company Profile

Company Details

Entity Name: PERSHING INDUSTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERSHING INDUSTRIES INC. 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: 16 Jul 1958 (67 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 May 2019 (6 years ago)
Document Number: 213834
FEI/EIN Number 590843901

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

Address: 14200 NW 57TH AVE, HIALEAH, FL, 33014, US
Mail Address: 14200 NW 57TH AVE, HIALEAH, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PERSHING INDUSTRIES, INC. PSP 2013 590843901 2016-12-11 PERSHING INDUSTRIES, INC. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-04-01
Business code 531390
Sponsor’s telephone number 3058211421
Plan sponsor’s address 14200 NW 57 AVENUE, MIAMI LAKES, FL, 33014

Signature of

Role Plan administrator
Date 2016-12-11
Name of individual signing JAY WETCHER
Valid signature Filed with authorized/valid electronic signature
PERSHING INDUSTRIES, INC. PSP 2012 590843901 2016-12-11 PERSHING INDUSTRIES, INC. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-04-01
Business code 531390
Sponsor’s telephone number 3058211421
Plan sponsor’s address 14200 NW 57 AVENUE, MIAMI LAKES, FL, 33014

Signature of

Role Plan administrator
Date 2016-12-11
Name of individual signing JAY WETCHER
Valid signature Filed with authorized/valid electronic signature
PERSHING INDUSTRIES, INC. PSP 2012 590843901 2016-12-11 PERSHING INDUSTRIES, INC. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-04-01
Business code 531390
Sponsor’s telephone number 3058211421
Plan sponsor’s address 14200 NW 57 AVENUE, MIAMI LAKES, FL, 33014

Signature of

Role Plan administrator
Date 2016-12-11
Name of individual signing JAY WETCHER
Valid signature Filed with authorized/valid electronic signature
PERSHING INDUSTRIES, INC. PSP 2012 590843901 2016-12-11 PERSHING INDUSTRIES, INC. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-04-01
Business code 531390
Sponsor’s telephone number 3058211421
Plan sponsor’s address 14200 NW 57 AVENUE, MIAMI LAKES, FL, 33014

Signature of

Role Plan administrator
Date 2016-12-11
Name of individual signing JAY WETCHER
Valid signature Filed with authorized/valid electronic signature
PERSHING INDUSTRIES, INC. PSP 2012 590843901 2016-12-11 PERSHING INDUSTRIES, INC. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-04-01
Business code 531390
Sponsor’s telephone number 3058211421
Plan sponsor’s address 14200 NW 57 AVENUE, MIAMI LAKES, FL, 33014

Signature of

Role Plan administrator
Date 2016-12-11
Name of individual signing JAY WETCHER
Valid signature Filed with authorized/valid electronic signature
PERSHING INDUSTRIES, INC. PSP 2012 590843901 2016-12-11 PERSHING INDUSTRIES, INC. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-04-01
Business code 531390
Sponsor’s telephone number 3058211421
Plan sponsor’s address 14200 NW 57 AVENUE, MIAMI LAKES, FL, 33014

Signature of

Role Plan administrator
Date 2016-12-11
Name of individual signing JAY WETCHER
Valid signature Filed with authorized/valid electronic signature
PERSHING INDUSTRIES, INC. PSP 2012 590843901 2016-12-11 PERSHING INDUSTRIES, INC. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-04-01
Business code 531390
Sponsor’s telephone number 3058211421
Plan sponsor’s address 14200 NW 57 AVENUE, MIAMI LAKES, FL, 33014

Signature of

Role Plan administrator
Date 2016-12-11
Name of individual signing JAY WETCHER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
REVITZ MARK President 14200 NW 57TH AVE., HIALEAH, FL, 33014
REVITZ GENNA Secretary 14200 NW 57TH AVE., HIALEAH, FL, 33014
KLEIN LES Treasurer 14200 NW 57TH AVE, HIALEAH, FL, 33014
REVITZ GREGORY Vice President 14200 NW 57TH AVE, HIALEAH, FL, 33014
Yaffe Robert Director 1135 Kane Concourse, 3rd Floor, Bay Harbor Island, FL, 33154
REVITZ HONEY Director 14200 NW 57TH AVENUE, HIALEAH, FL, 33014
YAFFE ROBERT HESQ. Agent 1135 Kane Concourse, Bay Harbor Island, FL, 33154

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000045987 VISTA MEMORIAL GARDENS ACTIVE 2019-04-11 2029-12-31 - 14200 NW 57TH AVE, HIALEAH, FL, 33014
G13000043839 VISTA MEMORIAL GARDENS EXPIRED 2013-05-07 2018-12-31 - 14200 NW 57TH AVE, HIALEAH, FL, 33014
G13000043846 VISTA CASKET COMPANY EXPIRED 2013-05-07 2018-12-31 - 14200 NW 57TH AVE, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-15 1135 Kane Concourse, Third Floor, Bay Harbor Island, FL 33154 -
AMENDMENT 2019-05-28 - -
AMENDMENT 2016-01-08 - -
AMENDMENT 2015-09-29 - -
AMENDMENT 2015-06-29 - -
REGISTERED AGENT NAME CHANGED 2015-06-29 YAFFE, ROBERT H, ESQ. -
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 14200 NW 57TH AVE, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2003-04-28 14200 NW 57TH AVE, HIALEAH, FL 33014 -
AMENDMENT 1969-10-06 - -
NAME CHANGE AMENDMENT 1968-10-22 PERSHING INDUSTRIES INC. -

Court Cases

Title Case Number Docket Date Status
PERSHING INDUSTRIES, INC., VS STONEMOR FLORIDA SUBSIDIARY, LLC, 3D2021-2367 2021-12-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-6945

Parties

Name PERSHING INDUSTRIES INC.
Role Appellant
Status Active
Representations DOUGLAS M. KRAMER, Daniel E. Nordby, ROBERT H. YAFFE
Name STONEMOR FLORIDA SUBSIDIARY LLC
Role Appellee
Status Active
Representations Scott D. Kravetz, WENDY RUSSELL WIENER, KEVIN E. VANCE, Richard D. Shane
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2023-02-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Attorneys’ Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court.
Docket Date 2023-02-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2022-12-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANTS' REQUEST FOR ORAL ARGUMENT
On Behalf Of PERSHING INDUSTRIES, INC.
Docket Date 2022-12-13
Type Brief
Subtype Amended Reply Brief
Description Corrected Appellant's Reply Brief
On Behalf Of PERSHING INDUSTRIES, INC.
Docket Date 2022-12-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of STONEMOR FLORIDA SUBSIDIARY, LLC
Docket Date 2022-10-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including December 13, 2022, with no further extensions allowed.
Docket Date 2022-10-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE AND SERVE REPLY BRIEF
On Behalf Of PERSHING INDUSTRIES, INC.
Docket Date 2022-09-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STONEMOR FLORIDA SUBSIDIARY, LLC
Docket Date 2022-07-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of STONEMOR FLORIDA SUBSIDIARY, LLC
Docket Date 2022-07-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/14/2022
Docket Date 2022-06-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of STONEMOR FLORIDA SUBSIDIARY, LLC
Docket Date 2022-06-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 8/15/2022
Docket Date 2022-05-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PERSHING INDUSTRIES, INC.
Docket Date 2022-05-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PERSHING INDUSTRIES, INC.
Docket Date 2022-05-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-10 days to 5/16/2022
Docket Date 2022-04-22
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ [Order Vacated 4/22/22] Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2022-04-18
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Unopposed Motion to Supplement the Record on Appeal, filed on April 13, 2022, is granted, and the record on appeal is supplemented to include the transcripts that are contained in the Appendix to said Motion.
Docket Date 2022-04-13
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S UNOPPOSED MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of PERSHING INDUSTRIES, INC.
Docket Date 2022-04-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT'S UNOPPOSED MOTIONTO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of PERSHING INDUSTRIES, INC.
Docket Date 2022-04-01
Type Order
Subtype Order Striking Filing
Description Non-Conforming Transcripts Remain Stricken ~ Whereas the time for compliance with this Court's February 24,2022, Order has expired, the condensed transcripts remain stricken andshall not be considered by the Court.
Docket Date 2022-03-09
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant's Motion to Supplement the Record and for Extensionof Time to File the Initial Brief, filed on February 14, 2022, is granted, andthe record on appeal is supplemented to include the documents andtranscripts that are contained in the Appendix to said Motion. Appellant isgranted sixty (60) days from the date of this Order to file the initial brief.
Docket Date 2022-02-24
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2022-02-14
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records
On Behalf Of Miami-Dade Clerk
Docket Date 2022-02-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT'S MOTION TO SUPPLEMENT THE RECORDAND MOTION FOR EXTENSION OF TIMETO FILE AND SERVE INITIAL BRIEF
On Behalf Of PERSHING INDUSTRIES, INC.
Docket Date 2022-02-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of PERSHING INDUSTRIES, INC.
Docket Date 2021-12-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of PERSHING INDUSTRIES, INC.
Docket Date 2021-12-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 19, 2021.
Docket Date 2021-12-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2021-12-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of PERSHING INDUSTRIES, INC.
Docket Date 2021-12-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-12-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-15
Amendment 2019-05-28
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8328987202 2020-04-28 0455 PPP 14200 NW 57 Ave, MIAMI LAKES, FL, 33014-2801
Loan Status Date 2021-11-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 335662
Loan Approval Amount (current) 335662
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI LAKES, MIAMI-DADE, FL, 33014-2801
Project Congressional District FL-26
Number of Employees 33
NAICS code 812210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 238670
Originating Lender Name Seacoast National Bank
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 339177.13
Forgiveness Paid Date 2021-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State