Search icon

PRESIDENTIAL CAMP ENTERPRISE INCORPORATED

Company Details

Entity Name: PRESIDENTIAL CAMP ENTERPRISE INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 2014 (11 years ago)
Document Number: P10000054794
FEI/EIN Number NOT APPLICABLE
Address: 9207 NW 22 AVENUE, MIAMI, FL, 33147, US
Mail Address: 2100 N.W. 90TH STREET, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BEARD LYNNIEMARIE B Agent 2310 NW 162ND STREET, MIAMI GARDENS, FL, 33054

President

Name Role Address
NUNES ANTHONY D President 2100 N.W. 90TH STREET, MIAMI, FL, 33147

Director

Name Role Address
BEARD LYNNIEMARIE B Director 2310 NW 162ND STREET, MIAMI GARDENS, FL, 33054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000062121 PRESIDENTIAL CLICK CATERING SERVICE EXPIRED 2010-07-06 2015-12-31 No data 100 NE 196TH STREET, MIAMI, FL, 33179
G10000062128 PRESIDENTIAL EVENT PLANNING SERVICE EXPIRED 2010-07-06 2015-12-31 No data 100 NE 196TH STREET, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-01-22 2310 NW 162ND STREET, MIAMI GARDENS, FL 33054 No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-27 9207 NW 22 AVENUE, MIAMI, FL 33147 No data
REINSTATEMENT 2014-01-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF MAILING ADDRESS 2012-03-16 9207 NW 22 AVENUE, MIAMI, FL 33147 No data
REGISTERED AGENT NAME CHANGED 2012-03-16 BEARD, LYNNIEMARIE B No data
AMENDMENT AND NAME CHANGE 2011-10-28 PRESIDENTIAL CAMP ENTERPRISE INCORPORATED No data
AMENDMENT 2010-10-07 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-22
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7599488100 2020-07-23 0455 PPP 9207 Northwest 22nd Avenue, Miami, FL, 33147-3045
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 28
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 271991
Loan Approval Amount (current) 271991
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address Miami, MIAMI-DADE, FL, 33147-3045
Project Congressional District FL-24
Number of Employees 9
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Feb 2025

Sources: Florida Department of State