Search icon

PELICANO PROP, CORP. - Florida Company Profile

Company Details

Entity Name: PELICANO PROP, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PELICANO PROP, 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: 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: 29 Jul 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: P11000068587
FEI/EIN Number 452904975

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

Address: 1800 N BAYSHORE DR APT 2811, Miami, FL, 33132, US
Mail Address: 1800 N BAYSHORE DR APT 2811, Miami, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELGADO MARIA T Director 1800 N BAYSHORE DR APT 2811, Miami, FL, 33132
DELGADO MARIA T President 1800 N BAYSHORE DR APT 2811, Miami, FL, 33132
Benshimol Claudia Vice President 1800 N BAYSHORE DR APT 2811, Miami, FL, 33132
DELGADO MARIA T Agent 1800 N BAYSHORE DR APT 2811, Miami, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000119070 TIME 2 ORGANIZE IT EXPIRED 2019-11-05 2024-12-31 - 3139 SW 17TH ST, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-05 1800 N BAYSHORE DR APT 2811, Miami, FL 33132 -
CHANGE OF MAILING ADDRESS 2023-03-05 1800 N BAYSHORE DR APT 2811, Miami, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-05 1800 N BAYSHORE DR APT 2811, Miami, FL 33132 -
AMENDMENT 2019-12-23 - -
AMENDMENT 2012-10-16 - -

Documents

Name Date
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-24
Amendment 2019-12-23
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5298797307 2020-04-30 0455 PPP 3139 SW 17TH ST, MIAMI, FL, 33145
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3700
Loan Approval Amount (current) 3700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33145-0001
Project Congressional District FL-27
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3733.76
Forgiveness Paid Date 2021-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State