Search icon

PUCHOCO DEVELOPMENT GROUP, LLC

Company Details

Entity Name: PUCHOCO DEVELOPMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Feb 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Aug 2015 (9 years ago)
Document Number: L04000009713
FEI/EIN Number 65-1216013
Address: 7105 SW 8 ST. SUITE 405, MIAMI, FL, 33144, US
Mail Address: 10706 SW 46TH STREET, MIAMI, FL, 33165
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CANCIO JESUS Agent 10706 SW 46TH STREET, MIAMI, FL, 33165

Manager

Name Role Address
CANCIO MELISSA Manager 10706 SW 46TH STREET, MIAMI, FL, 33165
CANCIO JESUS Manager 10706 SW 46TH STREET, MIAMI, FL, 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000039038 P.D.G CONSTRUCTION ACTIVE 2016-04-18 2026-12-31 No data 7105 SW 8 ST SUITE 405, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-08-31 CANCIO, JESUS No data
REINSTATEMENT 2015-08-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-08-31 7105 SW 8 ST. SUITE 405, MIAMI, FL 33144 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2013-10-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 2012-03-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REINSTATEMENT 2010-10-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4222117410 2020-05-08 0455 PPP 10706 SW 46th St, Miami, FL, 33165
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
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, 33165-1900
Project Congressional District FL-27
Number of Employees 4
NAICS code 236220
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22681.23
Forgiveness Paid Date 2021-03-03
6532728504 2021-03-03 0455 PPS 10706 SW 46th St, Miami, FL, 33165-4839
Loan Status Date 2022-10-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
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, 33165-4839
Project Congressional District FL-27
Number of Employees 4
NAICS code 236220
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22843.97
Forgiveness Paid Date 2022-09-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State