Search icon

MIAMI BAR SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI BAR SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI BAR SUPPLIES, 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: 28 Feb 1977 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2015 (10 years ago)
Document Number: 528542
FEI/EIN Number 591727756

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

Address: 3533 NW 58th ST, MIAMI, FL, 33142, US
Mail Address: 3533 NW 58th ST, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gomez Miguel Jr. President 3533 NW 58th ST, MIAMI, FL, 33142
Gomez Miguel Jr. Director 3533 NW 58th ST, MIAMI, FL, 33142
Gomez Miguel Jr. Agent 3533 NW 58th ST, MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000077445 MIAMI BAR AND RESTAURANT SUPPLIES ACTIVE 2021-06-09 2026-12-31 - 3533 NW 58TH STREET, MIAMI, FL, 33042
G15000112960 MIAMI BAR AND RESTAURANT SUPPLIES EXPIRED 2015-11-05 2020-12-31 - 3533 NW 58TH STREET, MIAMI, FL, 33142
G08235900209 MIAMI BAR AND RESTAURANT SUPPLIES EXPIRED 2008-08-22 2013-12-31 - 5555 NW 36TH AVE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-07-15 3533 NW 58th ST, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2013-07-15 3533 NW 58th ST, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2013-07-15 3533 NW 58th ST, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2013-07-15 Gomez, Miguel, Jr. -
CANCEL ADM DISS/REV 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2001-03-15 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313109605 0418800 2010-02-04 5555 N.W. 36TH AVENUE, MIAMI, FL, 33142
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-02-04
Emphasis L: FORKLIFT
Case Closed 2010-04-07

Related Activity

Type Complaint
Activity Nr 206969321
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2010-03-12
Abatement Due Date 2010-04-07
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
Hazard CRUSHING
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2010-03-12
Abatement Due Date 2010-03-17
Current Penalty 563.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2010-03-12
Abatement Due Date 2010-03-17
Current Penalty 563.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 2010-03-12
Abatement Due Date 2010-04-07
Current Penalty 337.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L01
Issuance Date 2010-03-12
Abatement Due Date 2010-03-17
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5933068503 2021-03-02 0455 PPS 3533 NW 58th St, Miami, FL, 33142-2017
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96522.5
Loan Approval Amount (current) 96522.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
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, 33142-2017
Project Congressional District FL-26
Number of Employees 12
NAICS code 423490
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 96839.83
Forgiveness Paid Date 2021-07-06
5065387105 2020-04-13 0455 PPP 3533 NW 58TH ST, MIAMI, FL, 33142-2017
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88786.25
Loan Approval Amount (current) 88786.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
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, 33142-2017
Project Congressional District FL-26
Number of Employees 12
NAICS code 423850
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 89413.84
Forgiveness Paid Date 2021-01-07

Date of last update: 01 May 2025

Sources: Florida Department of State