Search icon

PENTACLES CORPORATION - Florida Company Profile

Company Details

Entity Name: PENTACLES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PENTACLES CORPORATION 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: 04 Sep 2008 (17 years ago)
Document Number: P08000081746
FEI/EIN Number 263398255

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

Address: 1110 Brickell Ave, Suite 430A, Miami, FL, 33131, US
Mail Address: 1110 Brickell Ave, Site 430A, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPINS ALVARO President 1110 Brickell Ave, Miami, FL, 33131
BALLESTEROS MARIA E Vice President 1110 Brickell Ave, Miami, FL, 33131
BALLESTEROS MARIA E Secretary 1110 Brickell Ave, Miami, FL, 33131
campins alvaro aJr. Agent 1110 Brickell Ave, miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000014501 PENTACLES I ACTIVE 2022-02-07 2027-12-31 - 1110 BRICKELL AVE #430, MIAMI, FL, 33131
G13000046384 EXIMBANK COLLECTION SERVICES EXPIRED 2013-05-15 2018-12-31 - 1600 PONCE DE LEON BLVD, SUITE 1201, CORAL GABLES, FL, 33134
G10000073936 PENTACLES MANAGEMENT EXPIRED 2010-08-11 2015-12-31 - 1110 BRICKELL AVE, SUITE 430, MIAMI, FL, 33131
G09000152345 HOWARD THAI EXPIRED 2009-09-03 2014-12-31 - 1110 BRICKELL AVE, SUITE 430, MIAMI, FL, 33131
G08311700049 H.R. SUPPLIES EXPIRED 2008-11-06 2013-12-31 - 1110 BRICKELL AVE. SUITE 430, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 1110 Brickell Ave, Suite 430A, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2020-06-30 1110 Brickell Ave, Suite 430A, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 1110 Brickell Ave, SUITE 430A, miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2018-04-05 campins, alvaro andres, Jr. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5870227705 2020-05-01 0455 PPP STE 500B 1110 BRICKELL AVE STE 430, MIAMI, FL, 33131-3152
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33131-3152
Project Congressional District FL-27
Number of Employees 3
NAICS code 561990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21003.66
Forgiveness Paid Date 2021-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State