Search icon

PPM & ASSOCIATES, INC.

Company Details

Entity Name: PPM & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Oct 2000 (24 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P00000101218
FEI/EIN Number 651058310
Address: 2500 EAST LAS OLAS BLVD, FT LAUDERDALE, FL, 33301, US
Mail Address: 2500 EAST LAS OLAS BLVD, FT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
MURPHY PILAR President 2500 E. LAS OLAS BLVD. #809, FT. LAUDERDALE, FL, 33301

Director

Name Role Address
MURPHY PILAR Director 2500 E. LAS OLAS BLVD. #809, FT. LAUDERDALE, FL, 33301
NOVITCH PAUL R Director 2500 e las olas blvd #809, FT LAUDERDALE, FL, 33301

Secretary

Name Role Address
NOVITCH PAUL R Secretary 2500 e las olas blvd #809, FT LAUDERDALE, FL, 33301

Treasurer

Name Role Address
NOVITCH PAUL R Treasurer 2500 e las olas blvd #809, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 2500 EAST LAS OLAS BLVD, #809, FT LAUDERDALE, FL 33301 No data
CHANGE OF MAILING ADDRESS 2020-06-29 2500 EAST LAS OLAS BLVD, #809, FT LAUDERDALE, FL 33301 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000195944 LAPSED CACE 09-014696 BROWARD COUNTY 2012-02-03 2017-03-15 $55057.60 GRANDE ARREDO USA, INC., C/O JAY GALLAGHER, 681 NW 74TH TERRANCE, PLANTATION, FL 33317

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-05
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2087237408 2020-05-05 0455 PPP 1855 GRIFFIN RD, DANIA BEACH, FL, 33004
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11700
Loan Approval Amount (current) 11700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17356
Servicing Lender Name Amerant Bank, National Association
Servicing Lender Address 220 Alhambra Circle, CORAL GABLES, FL, 33134-5174
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address DANIA BEACH, BROWARD, FL, 33004-0001
Project Congressional District FL-25
Number of Employees 3
NAICS code 423210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11832.27
Forgiveness Paid Date 2021-06-24
5860928510 2021-03-02 0455 PPS 2500 E Las Olas Blvd Apt 809, Ft Lauderdale, FL, 33301-1586
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11700
Loan Approval Amount (current) 11700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ft Lauderdale, BROWARD, FL, 33301-1586
Project Congressional District FL-23
Number of Employees 2
NAICS code 423210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11793.6
Forgiveness Paid Date 2021-12-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State