Search icon

PEPE'S REFINISHING CORP - Florida Company Profile

Company Details

Entity Name: PEPE'S REFINISHING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEPE'S REFINISHING CORP 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: 05 Mar 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2023 (a year ago)
Document Number: P18000021241
FEI/EIN Number 82-4750472

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

Address: 4515 E 11 AVE, HIALEAH, FL, 33013, US
Mail Address: 4515 E 11 AVE, HIALEAH, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ LESTER L President 8633 West 35 LN, HIALEAH, FL, 33018
GONZALEZ LESTER L Director 8633 West 35 LN, HIALEAH, FL, 33018
MENDOZA ELIZABETH Vice President 8430 NW 32ND AVE, MIAMI, FL, 331474004
Gonzalez Lester EJr. Vice President 8633 West 35 LN, Hialeah, FL, 33018
Ruiz Zulma T Vice President 8633 West 35 LN, Hialeah, FL, 33018
GONZALEZ LESTER LSr.L Agent 4515 E 11 AVE, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 4515 E 11 AVE, HIALEAH, FL 33013 -
REINSTATEMENT 2023-11-09 - -
REGISTERED AGENT NAME CHANGED 2023-11-09 GONZALEZ, LESTER L, Sr.L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-04-15 4515 E 11 AVE, HIALEAH, FL 33013 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-15 4515 E 11 AVE, HIALEAH, FL 33013 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000757284 ACTIVE 1000001020508 DADE 2024-11-20 2034-11-27 $ 1,103.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-04-08
REINSTATEMENT 2023-11-09
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-04-30
Domestic Profit 2018-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3219688701 2021-03-31 0455 PPP 8633 W 35th Ln, Hialeah Gardens, FL, 33018-1858
Loan Status Date 2023-04-14
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11000
Loan Approval Amount (current) 11000
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 N
Business Age Description Existing or more than 2 years old
Project Address Hialeah Gardens, MIAMI-DADE, FL, 33018-1858
Project Congressional District FL-26
Number of Employees 2
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State