Search icon

PENINSULA REAL ESTATE, INC. - Florida Company Profile

Company Details

Entity Name: PENINSULA REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PENINSULA REAL ESTATE, 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: 27 May 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 1997 (27 years ago)
Document Number: 662801
FEI/EIN Number 592037192

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

Address: 2026 S.W. 1 STREET, SUITE 6, MIAMI, FL, 33135
Mail Address: 2026 S.W. 1 STREET, SUITE 6, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA RIONDA CARLOS Vice President 2026 S.W. 1 STREET, MIAMI, FL, 33135
DE LA RIONDA CARLOS President 2026 SW 1ST STREET SUITE #6, MIAMI, FL, 33135
DE LA RIONDA CARLOS Director 2026 SW 1ST STREET SUITE #6, MIAMI, FL, 33135
DE LA RIONDA HORTENSIA Secretary 2026 SW 1 STREET SUITE #6, MIAMI, FL, 33135
DE LA RIONDA CARLOS Agent 2026 SW 1ST STREET SUITE 6, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-04-30 DE LA RIONDA, CARLOS -
CHANGE OF MAILING ADDRESS 2009-04-30 2026 S.W. 1 STREET, SUITE 6, MIAMI, FL 33135 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 2026 S.W. 1 STREET, SUITE 6, MIAMI, FL 33135 -
REINSTATEMENT 1997-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1995-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001053512 TERMINATED 1000000445204 MIAMI-DADE 2013-05-31 2033-06-07 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1653667202 2020-04-15 0455 PPP 2026 SW 1st Street Suite #6, MIAMI, FL, 33135
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17463.96
Loan Approval Amount (current) 17463.96
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21238
Servicing Lender Name First American Bank
Servicing Lender Address 700 Busse Rd, ELK GROVE VILLAGE, IL, 60007-2137
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33135-0001
Project Congressional District FL-27
Number of Employees 3
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 21238
Originating Lender Name First American Bank
Originating Lender Address ELK GROVE VILLAGE, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17605.13
Forgiveness Paid Date 2021-02-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State