Search icon

PD WATER SYSTEMS, LLC - Florida Company Profile

Company Details

Entity Name: PD WATER SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PD WATER SYSTEMS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 14 Jan 2005 (20 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Mar 2013 (12 years ago)
Document Number: L05000004531
FEI/EIN Number 202357687

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

Address: 2310 W 76th ST, Hialeah, FL, 33016, US
Mail Address: 2310 W 76th St, Hialeah, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROZENCWAIG & NADEL, LLP Agent 301 WEST HALLANDALE BEACH BOULEVARD, HALLANDALE BEACH, FL, 33009
ROSSI MATTEO Manager 301 WEST HALLANDALE BEACH BOULEVARD, HALLANDALE BEACH, FL, 33009
ROSSI GIUSEPPE Manager 301 WEST HALLANDALE BEACH BOULEVARD, HALLANDALE BEACH, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000083722 PD OF FLORIDA EXPIRED 2013-08-22 2018-12-31 - 3000 WEST 16TH AVENUE, MIAMI, FL, 33012

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-09-13 2310 W 76th ST, Hialeah, FL 33016 -
CHANGE OF MAILING ADDRESS 2021-09-13 2310 W 76th ST, Hialeah, FL 33016 -
REGISTERED AGENT NAME CHANGED 2013-03-27 ROZENCWAIG & NADEL, LLP -
LC AMENDMENT AND NAME CHANGE 2013-03-26 PD WATER SYSTEMS, LLC -
AMENDED AND RESTATEDARTICLES 2005-03-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-07
AMENDED ANNUAL REPORT 2021-09-13
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3007237207 2020-04-16 0455 PPP 3000 W 16TH AVE, HIALEAH, FL, 33012-4608
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 193515
Loan Approval Amount (current) 193515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33012-4608
Project Congressional District FL-26
Number of Employees 18
NAICS code 115112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 136835.67
Forgiveness Paid Date 2021-07-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State