Search icon

DE LA PENA GROUP, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DE LA PENA GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Aug 1995 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Feb 2006 (19 years ago)
Document Number: P95000062373
FEI/EIN Number 650604107
Address: 701 Brickell Avenue, MIAMI, FL, 33131, US
Mail Address: PO BOX 311093, MIAMI, FL, 33231, US
ZIP code: 33131
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA PENA LEONCIO E President 701BRICKELL AVENUE,, MIAMI, FL, 33131
DE LA PENA LEONCIO E Vice President 701BRICKELL AVENUE,, MIAMI, FL, 33131
DE LA PENA LEONCIO E Agent 701 BRICKELL AVENUE, MIAMI, FL, 33131

Form 5500 Series

Employer Identification Number (EIN):
650604107
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 701 BRICKELL AVENUE, SUITE 1550, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2022-06-15 701 Brickell Avenue, SUITE 1550, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2020-12-04 701 Brickell Avenue, SUITE 1550, MIAMI, FL 33131 -
NAME CHANGE AMENDMENT 2006-02-27 DE LA PENA GROUP, P.A. -
AMENDMENT AND NAME CHANGE 2002-07-31 DE LA PENA & ASSOCIATES, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
78847.00
Total Face Value Of Loan:
78847.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
78847.00
Total Face Value Of Loan:
78847.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$78,847
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,847
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$79,648.61
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $76,847
Utilities: $1,000
Rent: $1,000
Jobs Reported:
3
Initial Approval Amount:
$78,847
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,847
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$79,611.38
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $78,844
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State