Search icon

PEMBROKE 71 GAS STATION INC. - Florida Company Profile

Company Details

Entity Name: PEMBROKE 71 GAS STATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEMBROKE 71 GAS STATION 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: 24 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2022 (3 years ago)
Document Number: P13000046074
FEI/EIN Number 462855420

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

Address: 3811 Cliffdale DR, Valrico, FL, 33594, US
Mail Address: 3811 Cliffdale DR, Valrico, FL, 33594, US
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROZENCWAIG & NADEL, LLP Agent 301 W HALLANDALE BEACH BLVD, HALLANDALE BEACH, FL, 33009
FLORES ANIURKA President 330 Nw 135th Ave, MIAMI, FL, 33182
FLORES ANIURKA Director 330 Nw 135th Ave, MIAMI, FL, 33182
Flores Aniurka President 3811 Cliffdale DR, Valrico, FL, 33594
Flores Aniurka Director 3811 Cliffdale DR, Valrico, FL, 33594

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-23 3811 Cliffdale DR, Valrico, FL 33594 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 3811 Cliffdale DR, Valrico, FL 33594 -
REINSTATEMENT 2022-10-03 - -
REGISTERED AGENT NAME CHANGED 2022-10-03 ROZENCWAIG & NADEL, LLP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2020-09-18 - -
AMENDMENT 2014-11-10 - -
REGISTERED AGENT ADDRESS CHANGED 2014-08-07 301 W HALLANDALE BEACH BLVD, HALLANDALE BEACH, FL 33009 -
AMENDMENT 2014-08-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000091411 TERMINATED 1000000813681 BROWARD 2019-01-30 2029-02-06 $ 341.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000483356 TERMINATED 1000000754224 BROWARD 2017-08-14 2037-08-16 $ 1,345.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-26
REINSTATEMENT 2022-10-03
ANNUAL REPORT 2021-03-18
Amendment 2020-09-18
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4920427406 2020-05-11 0455 PPP 2990 NW 24 Street, Miami, FL, 33142-7008
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12420
Loan Approval Amount (current) 12420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16940
Servicing Lender Name Intercredit Bank National Association
Servicing Lender Address 4725 Southwest 8th St, MIAMI, FL, 33134-2546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33142-7008
Project Congressional District FL-26
Number of Employees 3
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16940
Originating Lender Name Intercredit Bank National Association
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12534.54
Forgiveness Paid Date 2021-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State