Search icon

STEPS PEMBROKE GARDENS INC. - Florida Company Profile

Company Details

Entity Name: STEPS PEMBROKE GARDENS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEPS PEMBROKE GARDENS 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: 10 Aug 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Jun 2009 (16 years ago)
Document Number: P07000090396
FEI/EIN Number 260702485

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

Address: 531 SW 145TH TER., PEMBROKE PINES, FL, 33027
Mail Address: 1345 NW 98th Court, Unit 7/8, Steps NY, Doral, FL, 33172, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GURBUZ UMIT President 1345 NW 98th Court, Unit 7/8, Doral, FL, 33172
AYBERK SERDAR Vice President 1345 NW 98th Court, Unit 7/8, Doral, FL, 33172
ARAS IRFAN Treasurer 1345 NW 98th Court, Unit 7/8, Doral, FL, 33172
YILMAZ ERBIL Secretary 1345 NW 98th Court, Unit 7/8, Doral, FL, 33172
GURBUZ UMIT Agent 1345 NW 98th Court, Unit 7/8, Doral, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000108316 KARA NEW YORK EXPIRED 2014-10-27 2019-12-31 - 610 SW 145TH TERRACE, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-09-10 531 SW 145TH TER., PEMBROKE PINES, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2020-09-10 1345 NW 98th Court, Unit 7/8, Steps NY, Doral, FL 33172 -
CANCEL ADM DISS/REV 2009-06-04 - -
CHANGE OF PRINCIPAL ADDRESS 2009-06-04 531 SW 145TH TER., PEMBROKE PINES, FL 33027 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000315393 TERMINATED 1000000268877 BROWARD 2012-04-18 2032-04-25 $ 472.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-09-10
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4704727310 2020-04-30 0455 PPP 531 SW 145TH TER, Pembroke Pines, FL, 33027-1448
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73367
Loan Approval Amount (current) 73367
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Pembroke Pines, BROWARD, FL, 33027-1448
Project Congressional District FL-25
Number of Employees 16
NAICS code 448120
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 74211.22
Forgiveness Paid Date 2021-07-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State