Search icon

PEBBLE & VINE INC - Florida Company Profile

Company Details

Entity Name: PEBBLE & VINE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEBBLE & VINE 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: 10 Jan 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jun 2023 (2 years ago)
Document Number: P17000003618
FEI/EIN Number 815013393

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

Address: 9703 NE 2nd Ave, Miami Shores, FL, 33138, US
Mail Address: 9703 NE 2nd Ave, Miami Shores, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLELAND VAHAN SARAH President 11000 PEACHTREE DR, MIAMI, FL, 33161
REYES HILARY M Vice President 5994 SW 50TH ST, MIAMI, FL, 331556310
Vahan Sarah Agent 11000 PEACHTREE DR, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-27 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 9703 NE 2nd Ave, Miami Shores, FL 33138 -
CHANGE OF MAILING ADDRESS 2024-04-15 9703 NE 2nd Ave, Miami Shores, FL 33138 -
REGISTERED AGENT NAME CHANGED 2023-06-13 Vahan, Sarah -
REINSTATEMENT 2023-06-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 11000 PEACHTREE DR, MIAMI, FL 33161 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000013664 TERMINATED 1000000940116 DADE 2022-12-27 2043-01-11 $ 977.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-15
REINSTATEMENT 2023-06-13
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
Domestic Profit 2017-01-10

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5729.17
Current Approval Amount:
5729.17
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5786.15

Date of last update: 03 May 2025

Sources: Florida Department of State