Search icon

PETIT & SON ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: PETIT & SON ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PETIT & SON ENTERPRISES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 19 Jun 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2020 (4 years ago)
Document Number: P01000061213
FEI/EIN Number 65-1117522

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

Address: 673 NW 118TH STREET, MIAMI, FL, 33168, US
Mail Address: 673 NW 118TH STREET, MIAMI, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETIT JEAN O President 673 NW 118TH STREET, MIAMI, FL, 33168
PETIT MALIK I Vice President 673 NW 118TH STREET, MIAMI, FL, 33168
Petit Jean O Agent 673 NW 118TH STREET, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-12-06 Petit, Jean Octave -
REGISTERED AGENT ADDRESS CHANGED 2021-08-13 673 NW 118TH STREET, MIAMI, FL 33168 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-13 673 NW 118TH STREET, MIAMI, FL 33168 -
CHANGE OF MAILING ADDRESS 2021-08-13 673 NW 118TH STREET, MIAMI, FL 33168 -
REINSTATEMENT 2020-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2016-06-28 - -
REINSTATEMENT 2014-01-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000736783 ACTIVE 1000001019701 DADE 2024-11-12 2044-11-20 $ 1,459.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000432268 ACTIVE 1000001001827 DADE 2024-07-05 2044-07-10 $ 4,663.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000432276 ACTIVE 1000001001828 DADE 2024-07-05 2034-07-10 $ 570.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000483172 ACTIVE 1000000965815 DADE 2023-10-03 2033-10-11 $ 721.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000483180 TERMINATED 1000000965816 DADE 2023-10-03 2043-10-11 $ 3,332.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000005969 TERMINATED 1000000910968 DADE 2021-12-21 2042-01-05 $ 4,791.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-01-19
AMENDED ANNUAL REPORT 2022-12-06
ANNUAL REPORT 2022-04-23
AMENDED ANNUAL REPORT 2021-08-13
AMENDED ANNUAL REPORT 2021-06-18
AMENDED ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2021-02-22
REINSTATEMENT 2020-10-27
ANNUAL REPORT 2019-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2441608706 2021-03-29 0455 PPP 673 NW 118th St, Miami, FL, 33168-2520
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33168-2520
Project Congressional District FL-24
Number of Employees 5
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100473.97
Forgiveness Paid Date 2021-09-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State