Search icon

PINEAPPLE RENTALS INC - Florida Company Profile

Company Details

Entity Name: PINEAPPLE RENTALS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PINEAPPLE RENTALS 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: 08 Apr 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P19000031433
FEI/EIN Number 83-4168047

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

Address: 18505 NW 75 PL, 116, MIAMI LAKES, FL, 33015, US
Mail Address: 18505 NW 75 PL SUITE 116, 116, MIAMI LAKES, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIMA CLARA Vice President 18505 NW 75 PL, MIAMI LAKES, FL, 33015
LIMA MAYLIN President 18505 NW 75TH PLACE, HIALEAH, FL, 33015
LIMA MAYLIN Agent 18505 NW 75 PL, MIAMI LAKES, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2021-10-04 - -
AMENDMENT 2020-10-26 - -
REGISTERED AGENT NAME CHANGED 2020-04-06 LIMA, MAYLIN -

Documents

Name Date
ANNUAL REPORT 2022-01-11
Amendment 2021-10-04
ANNUAL REPORT 2021-01-11
Amendment 2020-10-26
AMENDED ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2020-03-12
Domestic Profit 2019-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6732178804 2021-04-20 0455 PPP 18505 NW 52nd Path # 116, Miami Gardens, FL, 33055-2412
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58188
Loan Approval Amount (current) 58188
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Gardens, MIAMI-DADE, FL, 33055-2412
Project Congressional District FL-26
Number of Employees 5
NAICS code 541213
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 58398.43
Forgiveness Paid Date 2021-09-22
7596597804 2020-06-03 0455 PPP 18505 NW 75 Place 116, hialeah, FL, 33015-2960
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69557
Loan Approval Amount (current) 69557
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address hialeah, MIAMI-DADE, FL, 33015-2960
Project Congressional District FL-26
Number of Employees 6
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70950.05
Forgiveness Paid Date 2022-06-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State