Search icon

PM2 PLANNING CORP. - Florida Company Profile

Company Details

Entity Name: PM2 PLANNING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PM2 PLANNING CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Aug 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P06000104282
FEI/EIN Number 205371407

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

Address: 13369 sw 42 street, MIAMI, FL, 33175, US
Mail Address: 13369 sw 42 street, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ MARIA B President 15318 sw 53 terrace, MIAMI, FL, 33185
PEREZ PEDRO Vice President 13369 SW 42 STREET, MIAMI, FL, 33175
PEREZ MARIA B Agent 13369 SW 42 STREET, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2014-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-20 13369 SW 42 STREET, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2014-03-20 13369 sw 42 street, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2014-03-20 PEREZ, MARIA B -
CHANGE OF PRINCIPAL ADDRESS 2014-03-20 13369 sw 42 street, MIAMI, FL 33175 -
CANCEL ADM DISS/REV 2008-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2015-02-26
Amendment 2014-09-24
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-07
REINSTATEMENT 2008-10-07
ANNUAL REPORT 2007-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8669957300 2020-05-01 0455 PPP 13369 SW 42ND ST, MIAMI, FL, 33175-3204
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33175-3204
Project Congressional District FL-28
Number of Employees 6
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2519.79
Forgiveness Paid Date 2021-02-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State