Search icon

PALENZUELA & HEVIA DESIGN GROUP, INC.

Company Details

Entity Name: PALENZUELA & HEVIA DESIGN GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Jan 1994 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 Oct 1997 (27 years ago)
Document Number: P94000008315
FEI/EIN Number 65-0468842
Address: 12201 SW 133 CT, MIAMI, FL 33186
Mail Address: 12201 SW 133 CT, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HEVIA, ANTONIO M Agent 7015 SW 100 COURT, MIAMI, FL 33173

Director

Name Role Address
HEVIA, ANTONIO M Director 7015 SW 100 CT, MIAMI, FL 33173

President

Name Role Address
PALENZUELA, EUGENIO President 13282 SW 119TH TERR, MIAMI, FL 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2004-03-25 12201 SW 133 CT, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2004-03-25 12201 SW 133 CT, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2001-05-18 HEVIA, ANTONIO M No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-18 7015 SW 100 COURT, MIAMI, FL 33173 No data
NAME CHANGE AMENDMENT 1997-10-31 PALENZUELA & HEVIA DESIGN GROUP, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-25

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD GS04P08LCP0002 2007-10-23 2007-11-30 2007-11-30
Unique Award Key CONT_AWD_GS04P08LCP0002_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title COMPILE CERTIFIED DRAWINGS FOR ICE LOCATED AT 333 SOUTH MIAMI AVE, MIAMI, FL 33130.
NAICS Code 541310: ARCHITECTURAL SERVICES
Product and Service Codes C211: A/E SVCS. (INCL LANDSCAPING INTERIO

Recipient Details

Recipient PALENZUELA & HEVIA DESIGN GROUP INC
UEI R9MPJB4JBKT6
Legacy DUNS 048636158
Recipient Address 12201 SW 133RD CT, MIAMI, 331866427, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9424797307 2020-05-02 0455 PPP 12201 Sw 133rd Ct, MIAMI, FL, 33186
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47308
Loan Approval Amount (current) 47308
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 MIAMI, MIAMI-DADE, FL, 33186-0100
Project Congressional District FL-28
Number of Employees 6
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47857.9
Forgiveness Paid Date 2021-07-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State