Search icon

PGY HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: PGY HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PGY HOLDINGS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Jun 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000122800
FEI/EIN Number 82-1779785

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

Address: 37 W 11TH ST, HIALEAH, FL, 33010, US
Mail Address: 37 W 11TH ST, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ PEDRO Manager 37 W 11TH ST, HIALEAH, FL, 33010
BERNAL YANET Manager 37 W 11TH ST APT 101, HIALEAH, FL, 33010
GONZALEZ PEDRO Agent 37 W 11TH ST, HIALEAH, FL, 33010

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000092810 FASHION CARRIERS EXPIRED 2017-08-21 2022-12-31 - 42 E 10 TH ST, HIALEAH, FL, 33010
G17000066342 TALK SOCIAL MARKETING EXPIRED 2017-06-15 2022-12-31 - 42 E 10 TH ST, HIALEAH, FL, 33010
G17000063136 PATIENTS 4 DOCTORS EXPIRED 2017-06-07 2022-12-31 - 42 E 10 TH ST, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-19 37 W 11TH ST, Apt 101, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2021-02-19 37 W 11TH ST, Apt 101, HIALEAH, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-19 37 W 11TH ST, Apt 101, HIALEAH, FL 33010 -
REGISTERED AGENT NAME CHANGED 2019-07-18 GONZALEZ, PEDRO -
REINSTATEMENT 2019-07-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-18
REINSTATEMENT 2019-07-18
Florida Limited Liability 2017-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1965768007 2020-06-23 0455 PPP 42 E 10TH ST, HIALEAH, FL, 33010
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7735
Loan Approval Amount (current) 7735
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33010-1000
Project Congressional District FL-26
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7792.91
Forgiveness Paid Date 2021-03-29

Date of last update: 01 May 2025

Sources: Florida Department of State