Search icon

PENA-ALUM GLASS & MIRROR, INC. - Florida Company Profile

Company Details

Entity Name: PENA-ALUM GLASS & MIRROR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PENA-ALUM GLASS & MIRROR, 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: 14 Dec 1990 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jun 1999 (26 years ago)
Document Number: S19316
FEI/EIN Number 650231199

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

Address: 2250 NW 95 AVE, DORAL, FL, 33172, US
Mail Address: 2250 NW 95 AVE, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENA LYNN M Vice President 11446 SW 86 Lane, MIAMI, FL, 33173
PENA PETER A Treasurer 12262 SW 75 TERRACE, MIAMI, FL, 33183
PENA ROBERT Vice President 16418 SW 67 TERRACE, MIAMI, FL, 33193
PENA LORRAINE M Secretary 12262 SW 75 TERRACE, MIAMI, FL, 33183
PENA LORRAINE M Vice President 12262 SW 75 TERRACE, MIAMI, FL, 33183
Pena Alvarez Lisa Vice President 7710 S.W. 135 Avenue, MIami, FL, 33183
PENA PETER Agent 2250 NW 95 AVE, MIAMI, FL, 33172
PENA, PETER A. President 12262 SW 75 TERRACE, MIAMI, FL, 33183
PENA, PETER A. Director 12262 SW 75 TERRACE, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-02-16 PENA, PETER -
CHANGE OF PRINCIPAL ADDRESS 2006-04-27 2250 NW 95 AVE, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2006-04-27 2250 NW 95 AVE, DORAL, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-27 2250 NW 95 AVE, MIAMI, FL 33172 -
AMENDMENT 1999-06-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000217952 LAPSED 01-25183 CA 05 11TH CIRCUIT IN DADE CTY 2003-06-04 2008-07-03 $25,000.00 NATIONWIDE TERMINALS, INC., PO BOX 267937, FORT LAUDERDALE, FL 33326

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-04-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312148331 0418800 2008-08-04 16685 NW 2ND AVE., MIAMI, FL, 33169
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-08-04
Emphasis L: FALL
Case Closed 2008-10-14

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2008-08-08
Abatement Due Date 2008-08-13
Current Penalty 500.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 H02
Issuance Date 2008-08-08
Abatement Due Date 2008-08-13
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 A02
Issuance Date 2008-08-08
Abatement Due Date 2008-10-27
Current Penalty 1000.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260453 B02 V
Issuance Date 2008-08-08
Abatement Due Date 2008-08-13
Current Penalty 1000.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 2
Gravity 02
310211768 0418800 2006-10-31 9850 NW 41ST ST., MIAMI, FL, 33178
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-10-31
Emphasis S: HISPANIC, S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, L: FALL
Case Closed 2006-12-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2006-11-20
Abatement Due Date 2006-11-27
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2006-11-20
Abatement Due Date 2006-12-01
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9286308700 2021-04-08 0455 PPS 2250 NW 95th Ave, Doral, FL, 33172-2346
Loan Status Date 2022-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 352427
Loan Approval Amount (current) 352427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
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, 33172-2346
Project Congressional District FL-26
Number of Employees 27
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 355040.84
Forgiveness Paid Date 2022-10-04
3372137101 2020-04-11 0455 PPP 2250 NW 95 Ave, MIAMI, FL, 33172-2346
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 396800
Loan Approval Amount (current) 396800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33172-2346
Project Congressional District FL-26
Number of Employees 32
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 399525.35
Forgiveness Paid Date 2021-07-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State