Search icon

BALLISTIC RECOVERY SYSTEMS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: BALLISTIC RECOVERY SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Oct 2010 (15 years ago)
Branch of: BALLISTIC RECOVERY SYSTEMS, INC., MINNESOTA (Company Number ba3f2f1a-a9d4-e011-a886-001ec94ffe7f)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: F10000004592
FEI/EIN Number 411372079

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

Address: 380 AIRPORT RD, SOUTH ST PAUL, MN, 55075, US
Mail Address: 1110 BRICKELL AVE., STE. 802, MIAMI, FL, 33131, US
Place of Formation: MINNESOTA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRSI 401(K)/PROFIT SHARING PLAN 2015 411372079 2016-12-13 BALLISTIC RECOVERY SYSTEMS, INC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-11-01
Business code 332900
Sponsor’s telephone number 3057770171
Plan sponsor’s address 1110 BRICKELL AVE #800, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2016-12-13
Name of individual signing ISABEL TRAVERSE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-12-13
Name of individual signing ISABEL TRAVERSO
Valid signature Filed with authorized/valid electronic signature
BRSI 401(K)/PROFIT SHARING PLAN 2014 411372079 2016-02-17 BALLISTIC RECOVERY SYSTEMS, INC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-11-01
Business code 332900
Sponsor’s telephone number 3057770171
Plan sponsor’s address 1110 BRICKELL AVE #800, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2016-02-17
Name of individual signing ISABEL TRAVERSO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-02-17
Name of individual signing ISABEL TRAVERSO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DILLON ENRIQUE President 1110 BRICKELL AVE., MIAMI, FL, 33131
DE CARALT FERNANDO Director 1110 BRICKELL AVE., MIAMI, FL, 33131
POPOV BORIS Director 380 AIRPORT RD, SOUTH ST PAUL, MN, 55075
DILLON ENRIQUE Agent 1110 BRICKELL AVE., MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000085467 BRS AEROSPACE EXPIRED 2011-08-29 2016-12-31 - 1110 BRICKELL AVE., STE. 800, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-20 1110 BRICKELL AVE., STE. 802, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2019-01-25 380 AIRPORT RD, SOUTH ST PAUL, MN 55075 -
REGISTERED AGENT NAME CHANGED 2014-12-15 DILLON, ENRIQUE -
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 380 AIRPORT RD, SOUTH ST PAUL, MN 55075 -
REINSTATEMENT 2011-10-07 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000397711 TERMINATED 1000000961763 BROWARD 2023-08-15 2043-08-23 $ 2,970.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J22000342842 ACTIVE 2021-007968-CC-23 MIAMI-DADE COUNTY COURT 2022-02-28 2027-07-19 $22,578.30 HOPE GLOBAL INC., 36350 MARTIN ST., CUMBERLAND RI 02684

Documents

Name Date
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-07-12
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-01-06
AMENDED ANNUAL REPORT 2014-12-15
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5831148502 2021-03-02 0455 PPS 1110 Brickell Ave Ste 802, Miami, FL, 33131-3138
Loan Status Date 2023-07-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 436279
Loan Approval Amount (current) 436279.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 33131-3138
Project Congressional District FL-27
Number of Employees 31
NAICS code 314999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 446092.29
Forgiveness Paid Date 2023-06-20
4817727001 2020-04-04 0455 PPP 1110 BRICKELL AVE STE 802, MIAMI, FL, 33131-3109
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 423200
Loan Approval Amount (current) 423200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 33131-3109
Project Congressional District FL-27
Number of Employees 34
NAICS code 314999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 426295.74
Forgiveness Paid Date 2021-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State