Search icon

PG MANUFACTURING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: PG MANUFACTURING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PG MANUFACTURING GROUP, 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: 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: 13 Dec 2016 (8 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P16000098320
FEI/EIN Number 81-4686375

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

Address: 2105 NORTHWEST 102ND PLACE, MIAMI, FL, 33172
Mail Address: 2105 NORTHWEST 102ND PLACE, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Warrior Gun Range & Shop Agent 1840 SW 22ND ST., MIAMI, FL, 33145
BERRANE CHARLES S President 2105 NORTHWEST 102ND PLACE, MIAMI, FL, 33172
BERRANE CHARLES S Secretary 2105 NORTHWEST 102ND PLACE, MIAMI, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000002285 WARRIOR GUN RANGE & SHOP EXPIRED 2017-01-06 2022-12-31 - 2105 NW 102 PLACE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2018-10-12 - -
REGISTERED AGENT NAME CHANGED 2018-10-12 Warrior Gun Range & Shop -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000017764 TERMINATED 1000000767951 DADE 2018-01-05 2038-01-10 $ 23,846.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-05
REINSTATEMENT 2018-10-12
ANNUAL REPORT 2017-04-17
Domestic Profit 2016-12-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7054587306 2020-04-30 0455 PPP 2105 NW 102ND PL, DORAL, FL, 33172-2519
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79400
Loan Approval Amount (current) 79400
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 DORAL, MIAMI-DADE, FL, 33172-2519
Project Congressional District FL-28
Number of Employees 26
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80122.21
Forgiveness Paid Date 2021-04-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State