Search icon

PRISTINE RESTORATION, INC. - Florida Company Profile

Company Details

Entity Name: PRISTINE RESTORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRISTINE RESTORATION, 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: 20 Jul 2015 (10 years ago)
Document Number: P15000061372
FEI/EIN Number 47-4618077

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

Address: 8004 NW 154th St, Miami Lakes, FL, 33016, US
Mail Address: 8004 NW 154th St, Miami Lakes, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODON JAVIER President 8004 NW 154th St, Miami Lakes, FL, 33016
DOT ARISTIDES A Vice President 8004 NW 154th St, Miami Lakes, FL, 33016
RODON JAVIER Agent 8004 NW 154th St, Miami Lakes, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-13 8004 NW 154th St, # 144, Miami Lakes, FL 33016 -
CHANGE OF MAILING ADDRESS 2017-01-13 8004 NW 154th St, # 144, Miami Lakes, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-13 8004 NW 154th St, # 144, Miami Lakes, FL 33016 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000453920 ACTIVE 1000000934458 DADE 2022-09-19 2032-09-21 $ 583.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000629489 ACTIVE 1000000909147 DADE 2021-12-03 2031-12-08 $ 863.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-08-22
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-04-15
Domestic Profit 2015-07-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2406237700 2020-05-01 0455 PPP 17003 NW 53rd Ave, MIAMI, FL, 33055
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6667
Loan Approval Amount (current) 6667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33055-0001
Project Congressional District FL-24
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6727.8
Forgiveness Paid Date 2021-04-02

Date of last update: 01 May 2025

Sources: Florida Department of State