Search icon

STEPS PEMBROKE GARDENS INC.

Company Details

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

Agent

Name Role Address
GURBUZ UMIT Agent 1345 NW 98th Court, Unit 7/8, Doral, FL, 33172

President

Name Role Address
GURBUZ UMIT President 1345 NW 98th Court, Unit 7/8, Doral, FL, 33172

Vice President

Name Role Address
AYBERK SERDAR Vice President 1345 NW 98th Court, Unit 7/8, Doral, FL, 33172

Treasurer

Name Role Address
ARAS IRFAN Treasurer 1345 NW 98th Court, Unit 7/8, Doral, FL, 33172

Secretary

Name Role Address
YILMAZ ERBIL Secretary 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 No data 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 No data
REGISTERED AGENT ADDRESS CHANGED 2020-09-10 1345 NW 98th Court, Unit 7/8, Steps NY, Doral, FL 33172 No data
CANCEL ADM DISS/REV 2009-06-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-06-04 531 SW 145TH TER., PEMBROKE PINES, FL 33027 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

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 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
ANNUAL REPORT 2015-01-19

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 Feb 2025

Sources: Florida Department of State