Search icon

PEREGONZA THE ATTORNEYS, PLLC - Florida Company Profile

Company Details

Entity Name: PEREGONZA THE ATTORNEYS, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEREGONZA THE ATTORNEYS, PLLC 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: 16 Feb 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 25 Oct 2019 (5 years ago)
Document Number: L16000032861
FEI/EIN Number 811499696

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

Address: 5201 WATERFORD DISTRICT DR, MIAMI, FL, 33126, US
Mail Address: 5201 WATERFORD DISTRICT DR, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ JUAN J Manager 5201 WATERFORD DISTRICT DR, MIAMI, FL, 33126
GONZALEZ ROBERTO J Manager 5201 WATERFORD DISTRICT DR, MIAMI, FL, 33126
PEREZ JUAN J Agent 5201 WATERFORD DISTRICT DR, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000123924 PEREGONZA THE ATTORNEYS ACTIVE 2019-11-19 2029-12-31 - 5201 BLUE LAGOON DRIVE, SUITE 290, MIAMI, FL, 33126
G16000051589 PEREGONZA LAW GROUP EXPIRED 2016-05-23 2021-12-31 - 6625 MIAMI LAKES DRIVE EAST, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-29 5201 WATERFORD DISTRICT DR, SUITE 290, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2024-02-29 5201 WATERFORD DISTRICT DR, SUITE 290, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-29 5201 WATERFORD DISTRICT DR, SUITE 290, MIAMI, FL 33126 -
LC NAME CHANGE 2019-10-25 PEREGONZA THE ATTORNEYS, PLLC -
LC AMENDMENT AND NAME CHANGE 2016-08-25 PEREGONZA LAW GROUP, PLLC -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-21
LC Name Change 2019-10-25
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-18
LC Amendment and Name Change 2016-08-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2280777408 2020-05-05 0455 PPP 1414 NW 107TH AVE STE 302, SWEETWATER, FL, 33172-2742
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79639
Loan Approval Amount (current) 79639
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SWEETWATER, MIAMI-DADE, FL, 33172-2742
Project Congressional District FL-28
Number of Employees 10
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79929.45
Forgiveness Paid Date 2021-05-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State