Search icon

PROPERTY ENHANCEMENT PROJECTS, INC. - Florida Company Profile

Company Details

Entity Name: PROPERTY ENHANCEMENT PROJECTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROPERTY ENHANCEMENT PROJECTS, 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: 11 Feb 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Mar 2022 (3 years ago)
Document Number: P11000015001
FEI/EIN Number 900658286

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

Address: 14681 BISCAYNE BLVD., NORTH MIAMI, FL, 33181, US
Mail Address: 14681 Biscayne Blvd #350, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE JOSE PEIRATS AND CATALINA VARGAS LIVIN President 14681 BISCAYNE BLVD., NORTH MIAMI, FL, 33181
PEIRATS JOSE Agent 14681 Biscayne Blvd #350, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-18 14681 Biscayne Blvd #350, NORTH MIAMI, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 14681 BISCAYNE BLVD., #350, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2022-12-07 14681 BISCAYNE BLVD., #350, NORTH MIAMI, FL 33181 -
AMENDMENT 2022-03-21 - -
AMENDMENT 2022-01-14 - -
REINSTATEMENT 2017-09-29 - -
REGISTERED AGENT NAME CHANGED 2017-09-29 PEIRATS, JOSE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-30
Amendment 2022-03-21
ANNUAL REPORT 2022-01-23
AMENDED ANNUAL REPORT 2021-08-12
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9484757308 2020-05-02 0455 PPP 14405 NE 10TH AVE, NORTH MIAMI, FL, 33161
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25140
Loan Approval Amount (current) 25140
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NORTH MIAMI, MIAMI-DADE, FL, 33161-2001
Project Congressional District FL-24
Number of Employees 1
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25376.94
Forgiveness Paid Date 2021-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State