Search icon

PENINSULA PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: PENINSULA PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PENINSULA PLUMBING, 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: 18 Dec 2002 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Nov 2020 (4 years ago)
Document Number: P02000132639
FEI/EIN Number 113670455

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

Address: 206 SW 22ND RD, MIAMI, FL, 33129-2015, US
Mail Address: 206 SW 22ND RD, MIAMI, FL, 33129-2015, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alvarez Francisco M President 206 SW 22 Road, Miami, FL, 33129
ALVAREZ FRANCISCO G Vice President 206 SW 22ND RD, MIAMI, FL, 331292015
ALVAREZ FRANCISCO M Agent 206 SW 22ND ROAD, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-25 ALVAREZ, FRANCISCO Miguel -
AMENDMENT 2020-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-15 206 SW 22ND RD, MIAMI, FL 33129-2015 -
CHANGE OF MAILING ADDRESS 2020-05-15 206 SW 22ND RD, MIAMI, FL 33129-2015 -
AMENDMENT 2012-05-15 - -
REGISTERED AGENT ADDRESS CHANGED 2011-10-12 206 SW 22ND ROAD, MIAMI, FL 33129 -
CANCEL ADM DISS/REV 2008-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2004-03-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000069159 TERMINATED 1000000857474 DADE 2020-01-27 2030-01-29 $ 565.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000498871 TERMINATED 1000000833399 DADE 2019-07-17 2029-07-24 $ 1,315.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000509744 TERMINATED 1000000604430 MIAMI-DADE 2014-04-02 2024-05-01 $ 325.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-26
Amendment 2020-11-09
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9032307410 2020-05-19 0455 PPP 206 S.W. 22nd Road, Miami, FL, 33129-2015
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49800
Loan Approval Amount (current) 49800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17319
Servicing Lender Name Grove Bank & Trust
Servicing Lender Address 2701 S Bayshore Dr, MIAMI, FL, 33133-5309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33129-2015
Project Congressional District FL-27
Number of Employees 4
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17319
Originating Lender Name Grove Bank & Trust
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50215
Forgiveness Paid Date 2021-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State