Search icon

GRACIANO & PEGGY VEGA INC.

Company Details

Entity Name: GRACIANO & PEGGY VEGA INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Oct 1995 (29 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P95000078575
FEI/EIN Number 65-0612125
Address: 1860-1870 NW 122ND TERR, PEMBROKE PINES, FL 33026
Mail Address: 1860-1870 NW 122ND TERR, PEMBROKE PINES, FL 33026
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Antequera, Richard luis Agent 16180 Southwest 14th Street, Pembroke Pines, FL 33027

Director

Name Role Address
VEGA, LYLA J Director 16180 Southwest 14th Street, Pembroke Pines, FL 33027
Antequera, RICHARD LUIS Director 16180 Southwest 14th Street, Pembroke Pines, FL 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000024358 ONE LOW PRICE CLEANERS ACTIVE 2020-02-25 2025-12-31 No data 1860-1870 NW 122ND TERR, PEMBROKE PINES, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-29 16180 Southwest 14th Street, Pembroke Pines, FL 33027 No data
REGISTERED AGENT NAME CHANGED 2019-02-21 Antequera, Richard luis No data
AMENDMENT 1996-04-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-03-22 1860-1870 NW 122ND TERR, PEMBROKE PINES, FL 33026 No data
CHANGE OF MAILING ADDRESS 1996-03-22 1860-1870 NW 122ND TERR, PEMBROKE PINES, FL 33026 No data

Documents

Name Date
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9125037204 2020-04-28 0455 PPP 1860 NW 122nd ter, pembroke pines, FL, 33026
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37499
Loan Approval Amount (current) 37499
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address pembroke pines, BROWARD, FL, 33026-0500
Project Congressional District FL-25
Number of Employees 7
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37856.28
Forgiveness Paid Date 2021-04-08
9186378909 2021-05-12 0455 PPS 1860 NW 122nd Ter N/A, Pembroke Pines, FL, 33026-1966
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26455
Loan Approval Amount (current) 26455
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 Pembroke Pines, BROWARD, FL, 33026-1966
Project Congressional District FL-25
Number of Employees 6
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26570.97
Forgiveness Paid Date 2021-11-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State