Search icon

PG RESTORATION COMPANY - Florida Company Profile

Company Details

Entity Name: PG RESTORATION COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PG RESTORATION COMPANY 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: 10 May 2012 (13 years ago)
Document Number: P12000044158
FEI/EIN Number 45-5260863

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

Mail Address: 3501 SW 185th Ave, Miramar, FL, 33029, US
Address: 2400 W 84 Street, Hialeah, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUICHARDO JULIO C President 2400 W 84 Street, Hialeah, FL, 33016
GUICHARDO JULIO C Director 2400 W 84 Street, Hialeah, FL, 33016
Puentes Blas Vice President 2400 W 84 Street, Hialeah, FL, 33016
Puentes Blas Secretary 2400 W 84 Street, Hialeah, FL, 33016
Puentes Rafael Director 2400 W 84 Street, Hialeah, FL, 33016
Puentes Blas Agent 2400 W 84 Street, Hialeah, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-26 2400 W 84 Street, Suite 18, Hialeah, FL 33016 -
REGISTERED AGENT NAME CHANGED 2024-02-26 Puentes, Blas -
REGISTERED AGENT ADDRESS CHANGED 2024-02-26 2400 W 84 Street, Suite 18, Hialeah, FL 33016 -
CHANGE OF MAILING ADDRESS 2022-01-27 2400 W 84 Street, Suite 18, Hialeah, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-14
AMENDED ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343493391 0418800 2018-09-26 3304 VIRGINIA STREET, COCONUT GROVE, FL, 33133
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-02-27
Case Closed 2019-04-30

Related Activity

Type Referral
Activity Nr 1385111
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 2019-03-20
Abatement Due Date 2019-04-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-04-18
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.21(b)(2): The employer did not instruct each employee in the recognition and avoidance of unsafe conditions and the regulations applicable to his/her environment to control or eliminate any hazards or other exposure to illness or injury: On or about 9/26/2018, jobsite located at 3304 Virginia Street Coconut Grove, FL 33133; the employer did not train employees on how to install a demolition chute.
342578861 0418800 2017-08-23 1 SOUTH PINE ISLAND RD, PLANTATION, FL, 33324
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-08-23
Emphasis L: FALL, P: FALL
Case Closed 2017-12-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2017-11-20
Current Penalty 1629.6
Initial Penalty 2716.0
Final Order 2017-12-08
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(v): A body belt was not worn and/or a lanyard was not attached to the boom or basket when working from an aerial lift: On or about August 23, 2017, at the above addressed jobsite, employees engaged in concrete restoration operations were exposed to a 10-foot fall hazard when working from an aerial lift without means of fall protection.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3826198600 2021-03-17 0455 PPS 700 NW 57th Pl Ste 1, Fort Lauderdale, FL, 33309-2042
Loan Status Date 2022-03-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 193449
Loan Approval Amount (current) 193449
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33309-2042
Project Congressional District FL-20
Number of Employees 22
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 195288.09
Forgiveness Paid Date 2022-03-02
4679387410 2020-05-10 0455 PPP 700 NW 57TH PLACE SUITE 1, FORT LAUDERDALE, FL, 33309
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105985
Loan Approval Amount (current) 105985
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33309-0001
Project Congressional District FL-20
Number of Employees 22
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 107094.9
Forgiveness Paid Date 2021-05-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State