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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State