Search icon

FLORIDA ENVIRONMENTAL PEST SOLUTIONS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA ENVIRONMENTAL PEST SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA ENVIRONMENTAL PEST SOLUTIONS, 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: 27 Oct 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Dec 2024 (6 months ago)
Document Number: P10000087666
FEI/EIN Number 273793919

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

Address: 8463 NW 70TH STREET, MIAMI, FL, 33166, US
Mail Address: 8463 NW 70TH STREET, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ Ricardo President 13117 NW 6TH TERRACE, MIAMI, FL, 33182
Perez Ricardo Oper 13117 NW 6th Terrace, MIAMI, FL, 33182
Perez Vicky Secretary 13117 NW 6th Terrace, MIAMI, FL, 33182
Perez Natalie Vice President 13117 NW 6th Terrace, Miami, FL, 33182
PEREZ Ricardo Agent 13117 NW 6TH TERRACE, MIAMI, FL, 33182

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000042070 MIAMI ECO-PEST EXPIRED 2019-04-02 2024-12-31 - 8463 NW 70 ST, MEDLEY, FL, 33166

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-06-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-10-12 PEREZ, Ricardo -
REINSTATEMENT 2016-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-12 8463 NW 70TH STREET, MIAMI, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2024-12-14
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-06-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-10-12
ANNUAL REPORT 2015-06-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30

USAspending Awards / Financial Assistance

Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
38500.00
Total Face Value Of Loan:
38500.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9639.57
Total Face Value Of Loan:
9639.57

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9639.57
Current Approval Amount:
9639.57
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
9750.43

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State