Search icon

PETRA FARMS, CORP. - Florida Company Profile

Company Details

Entity Name: PETRA FARMS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PETRA FARMS, CORP. 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: 01 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2024 (6 months ago)
Document Number: P11000051841
FEI/EIN Number 452521509

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

Address: 13901 SW 192ND ST, MIAMI, FL, 33177
Mail Address: P.O. Box 971910, Miami, FL, 33197, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ MATTHEW R President 8460 SW 185 STREET, CUTTLER BAY, FL, 33157
RODRIGUEZ MATTHEW R Agent 8460 SW 185 STREET, CUTTLER BAY, FL, 33157

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-22 8460 SW 185 STREET, CUTTLER BAY, FL 33157 -
CHANGE OF MAILING ADDRESS 2021-04-29 13901 SW 192ND ST, MIAMI, FL 33177 -
REGISTERED AGENT NAME CHANGED 2014-04-21 RODRIGUEZ, MATTHEW R -
CHANGE OF PRINCIPAL ADDRESS 2012-03-11 13901 SW 192ND ST, MIAMI, FL 33177 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000117988 TERMINATED 1000000917325 DADE 2022-03-02 2042-03-09 $ 3,715.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000510341 TERMINATED 1000000902700 DADE 2021-09-29 2041-10-06 $ 8,750.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2024-11-14
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-07-28
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6036477702 2020-05-01 0455 PPP 13901 SW 192ND ST, MIAMI, FL, 33177-3524
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21978
Loan Approval Amount (current) 31978
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33177-3524
Project Congressional District FL-28
Number of Employees 4
NAICS code 111998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22596.21
Forgiveness Paid Date 2023-03-10

Date of last update: 01 May 2025

Sources: Florida Department of State