Search icon

PRETTY PUPS MOBILE GROOMING, CO. - Florida Company Profile

Company Details

Entity Name: PRETTY PUPS MOBILE GROOMING, CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRETTY PUPS MOBILE GROOMING, CO. 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 2005 (20 years ago)
Document Number: P05000046714
FEI/EIN Number 830430876

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

Address: 15021 sw 28th st, MIAMI, FL, 33185, US
Mail Address: 15021 sw 28th st, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESCALANTE ALBERTO J President 15021 sw 28th st, MIAMI, FL, 33185
ESCALANTE ALBERTO J Director 15021 sw 28th st, MIAMI, FL, 33185
ESCALANTE ALBERTO J Agent 15021 sw 28th st, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-02 15021 sw 28th st, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2020-04-02 15021 sw 28th st, MIAMI, FL 33185 -
REGISTERED AGENT NAME CHANGED 2020-04-02 ESCALANTE, ALBERTO J -
REGISTERED AGENT ADDRESS CHANGED 2020-04-02 15021 sw 28th st, MIAMI, FL 33185 -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6762168508 2021-03-04 0455 PPS 15021 SW 28th St, Miami, FL, 33185-4599
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29353
Loan Approval Amount (current) 29353
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 33185-4599
Project Congressional District FL-28
Number of Employees 2
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29539.57
Forgiveness Paid Date 2021-10-25
6757397408 2020-05-15 0455 PPP 15021 SW 28th Street, Miami, FL, 33185
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26254
Loan Approval Amount (current) 26254
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 33185-3700
Project Congressional District FL-28
Number of Employees 2
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25771.11
Forgiveness Paid Date 2021-10-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State