Search icon

PISTEUO REAL ESTATE GROUP LLC - Florida Company Profile

Company Details

Entity Name: PISTEUO REAL ESTATE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PISTEUO REAL ESTATE GROUP 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: 04 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2016 (9 years ago)
Document Number: L15000152164
FEI/EIN Number 47-4862540

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

Mail Address: 5617 SW 18 STREET, HOLLYWOOD, FL, 33023, US
Address: 5690 PEMBROKE ROAD, Suite A, HOLLYWOOD, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX KIMBERLY Manager 5617 SW 18 STREET, HOLLYWOOD, FL, 33023
COX KIMBERLY Agent 5690 PEMBROKE ROAD, HOLLYWOOD, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000124354 KIM COX REAL ESTATE GROUP EXPIRED 2019-11-20 2024-12-31 - 5617 SW 18TH ST, WEST PARK, FL, 33023
G19000101262 PURPLE IN HEAVEN II EXPIRED 2019-09-16 2024-12-31 - 5616 PEMBROKE ROAD, WEST PARK, FL, 33023
G18000031740 PISTEUO REALTY EXPIRED 2018-03-07 2023-12-31 - 5617 SW 18TH STREET, WEST PARK, FL, 33023

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 5690 PEMBROKE ROAD, Suite A, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 2023-04-28 5690 PEMBROKE ROAD, Suite A, HOLLYWOOD, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 5690 PEMBROKE ROAD, Suite A, HOLLYWOOD, FL 33023 -
REINSTATEMENT 2016-10-18 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 COX, KIMBERLY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-11
REINSTATEMENT 2016-10-18
Florida Limited Liability 2015-09-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1315669006 2021-05-13 0455 PPP 5617 SW 18th St, West Park, FL, 33023-3058
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Park, BROWARD, FL, 33023-3058
Project Congressional District FL-24
Number of Employees 1
NAICS code 531210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20903.75
Forgiveness Paid Date 2021-09-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State