Search icon

B & G INSTRUMENTS, INC. - Florida Company Profile

Company Details

Entity Name: B & G INSTRUMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B & G INSTRUMENTS, 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: 05 Jan 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2022 (2 years ago)
Document Number: F61205
FEI/EIN Number 592146269

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

Address: 5000 NW 36 ST, BLDG 875, SUITE 345, MIAMI, FL, 33166, US
Mail Address: PO BOX 661073, MIAMI SPRINGS, FL, 33266, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN, ROBERT L President 9560 SW 29 STREET, MIAMI, FL, 33165
GASTESI RAUL JR. E Agent 8105 NW 155TH STREET, MIAMI LAKES, FL, 33016
BROWN, ROBERT L Director 9560 SW 29 STREET, MIAMI, FL, 33165
GONZALEZ, PABLO Vice President 927 NIGHTINGALE AVE, MIAMI SPRINGS, FL, 33166
GONZALEZ, PABLO Director 927 NIGHTINGALE AVE, MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-01-28 GASTESI, RAUL JR. ESQ. -
REINSTATEMENT 2021-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-20 5000 NW 36 ST, BLDG 875, SUITE 345, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-27 8105 NW 155TH STREET, MIAMI LAKES, FL 33016 -
AMENDMENT 2006-02-27 - -
AMENDMENT 2002-11-13 - -
CHANGE OF MAILING ADDRESS 1995-04-25 5000 NW 36 ST, BLDG 875, SUITE 345, MIAMI, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000144597 TERMINATED 1000000206260 DADE 2011-03-01 2031-03-09 $ 6,829.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-03-02
REINSTATEMENT 2022-12-12
REINSTATEMENT 2021-01-28
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1225557709 2020-05-01 0455 PPP 9560 SW 29 Street, MIAMI, FL, 33165
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101110
Loan Approval Amount (current) 101110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33165-1900
Project Congressional District FL-27
Number of Employees 9
NAICS code 334519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102188.96
Forgiveness Paid Date 2021-06-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State