Search icon

PANDEBONO 2000 CORP. - Florida Company Profile

Company Details

Entity Name: PANDEBONO 2000 CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PANDEBONO 2000 CORP. 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: 16 Mar 1999 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 14 Dec 2009 (15 years ago)
Document Number: P99000024086
FEI/EIN Number 650904460

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

Address: 10748 S.W. 72ND STREET, MIAMI, FL, 33173, US
Mail Address: 10748 S.W. 72ND STREET, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELGADO DORA President 10748 SW 72ND STREET, MIAMI, FL, 33173
DELGADO DORA Secretary 10748 SW 72ND STREET, MIAMI, FL, 33173
DELGADO DORA Treasurer 10748 SW 72ND STREET, MIAMI, FL, 33173
DELGADO DORA Agent 10748 SW 72ND STREET, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2009-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-09 10748 S.W. 72ND STREET, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-09 10748 SW 72ND STREET, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2008-04-09 10748 S.W. 72ND STREET, MIAMI, FL 33173 -
REGISTERED AGENT NAME CHANGED 2008-04-09 DELGADO, DORA -
AMENDMENT 2007-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000099968 TERMINATED 1000000980964 MIAMI-DADE 2024-02-13 2044-02-21 $ 1,040.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J21000130397 TERMINATED 1000000880732 DADE 2021-03-16 2041-03-24 $ 53,234.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J13001441147 TERMINATED 1000000480629 MIAMI-DADE 2013-09-18 2033-10-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-30

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2953785000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient PANDEBONO 2000 CORP.
Recipient Name Raw PANDEBONO 2000 CORP.
Recipient DUNS 939096848
Recipient Address 10748 SW 72ND ST, MIAMI, MIAMI-DADE, FLORIDA, 33173-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 30000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5942288904 2021-05-01 0455 PPS 10748 SW 72nd St N/A, Miami, FL, 33173-2702
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6950
Loan Approval Amount (current) 6950
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 Miami, MIAMI-DADE, FL, 33173-2702
Project Congressional District FL-27
Number of Employees 3
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6972.85
Forgiveness Paid Date 2021-09-24
5229757302 2020-04-30 0455 PPP 10748 SW 72ND ST, MIAMI, FL, 33173-2702
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 30
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27372
Loan Approval Amount (current) 19577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33173-2702
Project Congressional District FL-27
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7047.25
Forgiveness Paid Date 2021-10-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State