Search icon

PET PARADE, INC. - Florida Company Profile

Company Details

Entity Name: PET PARADE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PET PARADE, 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: 08 Oct 1985 (40 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Dec 1985 (39 years ago)
Document Number: H79670
FEI/EIN Number 592593389

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

Address: 19956 N.W. 2ND AVENUE, MIAMI GARDENS, FL, 33169, UN
Mail Address: 19956 N.W. 2ND AVENUE, MIAMI GARDENS, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SENS, CLIFFORD President 19956 NW 2 AVE, MIAMI, FL
SENS, CLIFFORD Agent 19956 NW 2ND AVE, MIAMI GARDENS, FL, 33169
SENS BRIAN Vice President 19956 NW 2 AVE, MIAMI, FL

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-11 19956 N.W. 2ND AVENUE, MIAMI GARDENS, FL 33169 UN -
CHANGE OF MAILING ADDRESS 2011-04-13 19956 N.W. 2ND AVENUE, MIAMI GARDENS, FL 33169 UN -
REGISTERED AGENT ADDRESS CHANGED 2011-04-13 19956 NW 2ND AVE, MIAMI GARDENS, FL 33169 -
REGISTERED AGENT NAME CHANGED 1987-02-26 SENS, CLIFFORD -
NAME CHANGE AMENDMENT 1985-12-17 PET PARADE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1361707700 2020-05-01 0455 PPP 19956 NW 2ND AVE, MIAMI GARDENS, FL, 33169
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28352
Loan Approval Amount (current) 28352
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 GARDENS, MIAMI-DADE, FL, 33169-2000
Project Congressional District FL-24
Number of Employees 6
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28622.13
Forgiveness Paid Date 2021-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State