Search icon

PETER EXTERMINATOR, INC - Florida Company Profile

Company Details

Entity Name: PETER EXTERMINATOR, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

PETER EXTERMINATOR, INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 25 Jun 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Feb 2016 (9 years ago)
Document Number: P10000053907
FEI/EIN Number 27-2940579

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

Address: 485 NE 109TH ST, MIAMI, FL 33161
Mail Address: P.O. Box 416501, Miami Beach, FL 33141
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAVRE, ALESHANDRA Agent 485 NE 109th ST, MIAMI, FL 33161
Favre, Aleshandra President 485 Ne 109th, St Miami, FL 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000112463 P.T.R PEST CONTROL INC ACTIVE 2019-10-16 2029-12-31 - PO BOX 416501, MIAMI BEACH, FL, 33141
G19000048403 ETER EXTERMINATOR INC EXPIRED 2019-04-18 2024-12-31 - PO BOX 416501, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 485 NE 109TH ST, MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 485 NE 109th ST, MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2016-02-09 FAVRE, ALESHANDRA -
AMENDMENT 2016-02-01 - -
CHANGE OF MAILING ADDRESS 2015-04-23 485 NE 109TH ST, MIAMI, FL 33161 -
AMENDMENT 2011-12-05 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-02-09
Amendment 2016-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3094438408 2021-02-04 0455 PPS 7928 West Dr Apt 811, North Bay Village, FL, 33141-5553
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123537
Servicing Lender Name Sunstate Bank
Servicing Lender Address 14095 S Dixie Hwy, MIAMI, FL, 33176-7222
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Bay Village, MIAMI-DADE, FL, 33141-5553
Project Congressional District FL-24
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123537
Originating Lender Name Sunstate Bank
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 3771.88
Forgiveness Paid Date 2021-09-13
1651017409 2020-05-04 0455 PPP 7828 West Drive 811, North Bay Village, FL, 33141-5553
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123537
Servicing Lender Name Sunstate Bank
Servicing Lender Address 14095 S Dixie Hwy, MIAMI, FL, 33176-7222
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Bay Village, MIAMI-DADE, FL, 33141-5553
Project Congressional District FL-24
Number of Employees 1
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123537
Originating Lender Name Sunstate Bank
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 3778.33
Forgiveness Paid Date 2021-02-11

Date of last update: 23 Feb 2025

Sources: Florida Department of State