Search icon

JUAN PAMPANAS DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: JUAN PAMPANAS DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JUAN PAMPANAS DESIGNS, 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: 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: 13 Mar 1996 (29 years ago)
Document Number: P96000022622
FEI/EIN Number 650654846

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

Address: 32 N.W 20TH ST, MIAMI, FL, 33127, UN
Mail Address: 32 NW 20TH ST, MIAMI, FL, 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAMPANAS JUAN President 4444 Prairie Ave, Miami Beach, FL, 33140
Juan Pampanas Agent 32 NW 20th Street, Miami, FL, 33127

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-08 Juan, Pampanas -
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 32 NW 20th Street, Miami, FL 33127 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-09 32 N.W 20TH ST, MIAMI, FL 33127 UN -
CHANGE OF MAILING ADDRESS 2005-01-23 32 N.W 20TH ST, MIAMI, FL 33127 UN -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2722477704 2020-05-01 0455 PPP 32 NW 20TH ST, MIAMI, FL, 33127
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33127-1000
Project Congressional District FL-24
Number of Employees 8
NAICS code 321912
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 68237.44
Forgiveness Paid Date 2021-11-24
2983108605 2021-03-16 0455 PPS 32 NW 20th St, Miami, FL, 33127-4908
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67192
Loan Approval Amount (current) 67192
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33127-4908
Project Congressional District FL-24
Number of Employees 7
NAICS code 337212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67528.56
Forgiveness Paid Date 2021-09-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State