Search icon

PERMA PRODUCTS, INC.

Company Details

Entity Name: PERMA PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Apr 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Jun 2016 (9 years ago)
Document Number: P97000037420
FEI/EIN Number 65-0779424
Address: 3625 NW, 82ND AVE., SUITE 100-E, DORAL, FL 33166
Mail Address: 3625 NW, 82ND AVE., SUITE 100-E, DORAL, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SUAREZ, ROSANNA Agent 3625 NW, 82ND AVE., SUITE 100-E, DORAL, FL 33166

Director

Name Role Address
MARTINENGO FOI, MAURO Director 3625 NW, 82ND AVE., SUITE 100-E DORAL, FL 33166
SUAREZ, ROSANNA Director 3625 NW, 82ND AVE., SUITE 100-E DORAL, FL 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000140335 DIESEL ANZOATEGUI SA - DIANSA EXPIRED 2017-12-22 2022-12-31 No data 3900 NW 79TH AVENUE, SUITE 656, DORAL, FL, 33166
G10000093501 DIESEL ANZOATEGUI S.A. (DIANSA) EXPIRED 2010-10-12 2015-12-31 No data 17913 NW 7TH STREET, SUITE 103, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 3625 NW, 82ND AVE., SUITE 100-E, DORAL, FL 33166 No data
REGISTERED AGENT NAME CHANGED 2019-04-30 SUAREZ, ROSANNA No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 3625 NW, 82ND AVE., SUITE 100-E, DORAL, FL 33166 No data
CHANGE OF MAILING ADDRESS 2018-03-21 3625 NW, 82ND AVE., SUITE 100-E, DORAL, FL 33166 No data
AMENDMENT 2016-06-13 No data No data
REINSTATEMENT 1999-08-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000333735 TERMINATED 1000000263785 BROWARD 2012-04-18 2032-05-02 $ 413.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-25
AMENDED ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-17
Amendment 2016-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6946068910 2021-05-05 0455 PPP 3625 NW 82nd Ave Ste 100 3625 Northwest 82nd Avenue Ste 100-Enull, Doral, FL, 33166-6633
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5832
Loan Approval Amount (current) 5832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33166-6633
Project Congressional District FL-26
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5860.76
Forgiveness Paid Date 2021-11-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State