Search icon

BHANG CORPORATION - Florida Company Profile

Company Details

Entity Name: BHANG CORPORATION
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: 08 Aug 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: F14000003347
FEI/EIN Number 27-3207722

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

Address: 5348 Vegas Drive #773, Las Vegas, NV, 89108, US
Mail Address: 5348 Vegas Drive #773, Las Vegas, NV, 89108, US
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
Simmonds J Graham Director 134 Kitzbuhl Cres, Blue Mountains, L9Y0S
Gledhill Stephen Chief Financial Officer 6815 Biscayne Blvd., Miami, FL, 33138
BRODSKY BENJAMIN H Agent 200 SE 1st Street, Miami, FL, 33131

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 5348 Vegas Drive #773, Las Vegas, NV 89108 -
CHANGE OF MAILING ADDRESS 2021-01-29 5348 Vegas Drive #773, Las Vegas, NV 89108 -
REINSTATEMENT 2018-07-06 - -
REGISTERED AGENT ADDRESS CHANGED 2018-07-06 200 SE 1st Street, Suite 400, Miami, FL 33131 -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000016636 TERMINATED 3:14-CV-03630-LB U.S. DIST CT, NORTHEN DIST CA 2016-12-29 2022-01-17 $1,921,534.62 MENTOR CAPITAL, INC., P.O. BOX 1709, RAMONA, CA 92065

Documents

Name Date
Reg. Agent Resignation 2024-02-05
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-07
REINSTATEMENT 2018-07-06
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-02-27
Foreign Profit 2014-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9048837203 2020-04-28 0455 PPP 6815 Biscayne Blvd Ste 103, Miami, FL, 33138
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150567
Loan Approval Amount (current) 150567
Undisbursed Amount 0
Franchise Name -
Lender Location ID 30493
Servicing Lender Name Shore United Bank, National Association
Servicing Lender Address 18 E Dover St, EASTON, MD, 21601-3013
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33138-2000
Project Congressional District FL-24
Number of Employees 8
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 89045
Originating Lender Name Severn Bank, A Division of
Originating Lender Address ANNAPOLIS, MD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151363.42
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State