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 |
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 |
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 | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State