Search icon

PERFORMANCE EDGE WEST, INC - Florida Company Profile

Company Details

Entity Name: PERFORMANCE EDGE WEST, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERFORMANCE EDGE WEST, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 May 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P11000046810
FEI/EIN Number 452306333

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

Address: 15471 sw 12th st, SUITE 200, Sunrise, FL, 33326, US
Mail Address: 6219 Southwest 194th Avenue, Fort Lauderdale, FL, 33332, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERUYERO DANIEL R President 15471 sw 12th st, Sunrise, FL, 33326
Peruyero Jennifer L Manager 6219 Southwest 194th Avenue, Fort Lauderdale, FL, 33332
PERUYERO DANIEL R Agent 6219 sw 194th ave, Fort lauderdale, FL, 33332

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000033330 PERFORMANCE EDGE DANCE STUDIO EXPIRED 2012-04-06 2017-12-31 - 2750 GLADES CIRCLE SUITE 500, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-04-19 15471 sw 12th st, SUITE 200, Sunrise, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-07 15471 sw 12th st, SUITE 200, Sunrise, FL 33326 -
REINSTATEMENT 2019-01-07 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-07 6219 sw 194th ave, Fort lauderdale, FL 33332 -
REGISTERED AGENT NAME CHANGED 2019-01-07 PERUYERO, DANIEL R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000312958 TERMINATED 1000000588008 BROWARD 2014-02-27 2034-03-13 $ 420.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200

Documents

Name Date
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-06-10
REINSTATEMENT 2019-01-07
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-02-03
AMENDED ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2014-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5164189004 2021-05-21 0455 PPS 15471 SW 12th St Ste 200, Sunrise, FL, 33326-1998
Loan Status Date 2024-04-26
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29932
Loan Approval Amount (current) 29932
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunrise, BROWARD, FL, 33326-1998
Project Congressional District FL-20
Number of Employees 4
NAICS code 711120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30802.08
Forgiveness Paid Date 2024-04-29
5867897009 2020-04-06 0455 PPP 15471 SW 12 street Suite 200, FORT LAUDERDALE, FL, 33326-1989
Loan Status Date 2022-10-01
Loan Status Paid in Full
Loan Maturity in Months 9
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24200
Loan Approval Amount (current) 24200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33326-1989
Project Congressional District FL-20
Number of Employees 4
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State