Search icon

PENA GENERAL WELDING, INC. - Florida Company Profile

Company Details

Entity Name: PENA GENERAL WELDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PENA GENERAL WELDING, 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: 29 Mar 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Sep 2014 (10 years ago)
Document Number: P04000053706
FEI/EIN Number 200959838

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

Mail Address: 7955 SW 108 ST, MIAMI, FL, 33156, US
Address: 4798 SW 75 AVE., MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENA MEDARDO President 7955 SW 108 St, MIAMI, FL, 33156
RAMIREZ GWENDOLYNE Vice President 7955 SW 108 ST, MIAMI, FL, 33156
RAMIREZ GWENDOLYNE Agent 7955 SW 108 St, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-27 4798 SW 75 AVE., MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 7955 SW 108 St, MIAMI, FL 33156 -
AMENDMENT 2014-09-02 - -
CHANGE OF PRINCIPAL ADDRESS 2014-09-02 4798 SW 75 AVE., MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2006-03-16 RAMIREZ, GWENDOLYNE -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312150600 0418800 2008-10-29 15719 SW 72 ST., MIAMI, FL, 33176
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-10-29
Emphasis L: FALL, S: FALL FROM HEIGHT, S: HISPANIC
Case Closed 2009-01-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 2008-11-10
Abatement Due Date 2008-12-01
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2008-11-10
Abatement Due Date 2008-11-14
Current Penalty 500.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2008-11-10
Abatement Due Date 2008-12-01
Current Penalty 500.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7499067208 2020-04-28 0455 PPP 1300 SW 94 AVE, MIAMI, FL, 33174-3052
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8772
Loan Approval Amount (current) 8772
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89740
Servicing Lender Name Interamerican Bank, FSB
Servicing Lender Address 9190 Coral Way, MIAMI, FL, 33165-2049
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, 33174-3052
Project Congressional District FL-27
Number of Employees 2
NAICS code 333992
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 89740
Originating Lender Name Interamerican Bank, FSB
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 8831.45
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State