Search icon

PANDO & DE LA PUENTE, P.A. - Florida Company Profile

Company Details

Entity Name: PANDO & DE LA PUENTE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PANDO & DE LA PUENTE, P.A. 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: 19 Oct 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Dec 2021 (3 years ago)
Document Number: P15000086044
FEI/EIN Number 47-5383812

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

Address: 5000 SW 75 AVENUE, SUITE 400, MIAMI, FL, 33155, US
Mail Address: 5000 SW 75 AVENUE, SUITE 400, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA PUENTE GUILLERMO ESQ Director 2307 DOUGLAS ROAD,, MIAMI, FL, 331453057
PANDO ANA MARIA Vice President 753 NAVARRE AVENUE, CORAL GABLES, FL, 33134
MENENDEZ IRENE R Agent 4140 SW 70TH COURT, MIAMI, FL, 33155
DE LA PUENTE GUILLERMO ESQ President 2307 DOUGLAS ROAD,, MIAMI, FL, 331453057

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-10 5000 SW 75 AVENUE, SUITE 400, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-10 5000 SW 75 AVENUE, SUITE 400, MIAMI, FL 33155 -
AMENDMENT 2021-12-20 - -
NAME CHANGE AMENDMENT 2020-02-10 PANDO & DE LA PUENTE, P.A. -
REINSTATEMENT 2019-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-01-15 MENENDEZ, IRENE R -
REGISTERED AGENT ADDRESS CHANGED 2016-01-15 4140 SW 70TH COURT, MIAMI, FL 33155 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-08
Amendment 2021-12-20
ANNUAL REPORT 2021-02-01
Name Change 2020-02-10
ANNUAL REPORT 2020-01-17
REINSTATEMENT 2019-10-16
AMENDED ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2018-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7250558301 2021-01-28 0455 PPS 2307 Douglas Rd Ste 200, Miami, FL, 33145-3057
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7920.75
Loan Approval Amount (current) 7920.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33145-3057
Project Congressional District FL-27
Number of Employees 3
NAICS code 541110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Professional Association
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7962.42
Forgiveness Paid Date 2021-08-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State