Search icon

PLANET OFF-ROAD, INC.

Company Details

Entity Name: PLANET OFF-ROAD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Oct 1997 (27 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 22 Oct 2008 (16 years ago)
Document Number: P97000092194
FEI/EIN Number 650789693
Address: 8827 SW 129 TERRACE, MIAMI, FL, 33176, US
Mail Address: 8827 SW 129 TERRACE, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FUENTES LUIS A Agent 8827 SW 129 TERRACE, MIAMI, FL, 33176

President

Name Role Address
FUENTES LUIS A President 8827 SW 129 TERRACE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 8827 SW 129 TERRACE, MIAMI, FL 33176 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 8827 SW 129 TERRACE, MIAMI, FL 33176 No data
CHANGE OF MAILING ADDRESS 2019-04-30 8827 SW 129 TERRACE, MIAMI, FL 33176 No data
CANCEL ADM DISS/REV 2008-10-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-02 No data No data
REINSTATEMENT 2003-03-03 No data No data
REGISTERED AGENT NAME CHANGED 2003-03-03 FUENTES, LUIS A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
NAME CHANGE AMENDMENT 1998-04-20 PLANET OFF-ROAD, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001000634 LAPSED 09-31923 CA 08 MIAMI DADE CIRCUIT COURT 2010-10-06 2015-10-20 $30,607.53 KEYSTONE AUTO OPERATIONS INC C/O YATES AND SCHILLER PA, 7900 GLADES ROAD, SUITE 405, BOCA RATON FL 33434

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2199048705 2021-03-28 0455 PPS 8827 SW 129th Ter, Miami, FL, 33176-5905
Loan Status Date 2022-10-08
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11658
Loan Approval Amount (current) 11658
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
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, 33176-5905
Project Congressional District FL-27
Number of Employees 7
NAICS code 811111
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4211587405 2020-05-08 0455 PPP 8827 SW 129th Terrace, Miami, FL, 33176
Loan Status Date 2021-12-08
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11600
Loan Approval Amount (current) 11600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
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, 33176-0001
Project Congressional District FL-27
Number of Employees 4
NAICS code 811111
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Feb 2025

Sources: Florida Department of State