Search icon

PAULE BAZILE, LLC - Florida Company Profile

Company Details

Entity Name: PAULE BAZILE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAULE BAZILE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 09 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2024 (6 months ago)
Document Number: L09000013375
FEI/EIN Number 270661171

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

Address: 6464 NORTH MIAMI AVE, MIAMI, FL, 33150, US
Mail Address: 6464 NORTH MIAMI AVE, MIAMI, FL, 33150, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1518296573 2009-12-21 2020-03-09 6464 N. MIAMI AVE, MIAMI, FL, 331504520, US 6464 N. MIAMI AVE, MIAMI, FL, 331504520, US

Contacts

Phone +1 305-756-8890
Fax 3057585769

Authorized person

Name CHARLES H RICHARD
Role DO/DIRECTOR
Phone 3057568890

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
Is Primary Yes
Taxonomy Code 261QM2500X - Medical Specialty Clinic/Center
Is Primary No

Key Officers & Management

Name Role Address
GEORGES BELLANDE Manager 12020 SW 97 STREET, MIAMI, FL, 33186
GEORGES GRACE Manager 12020 SW 97TH STREET, MIAMI, FL, 33186
GEORGES BELLANDE Agent 12020 SW 97 STREET, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000045590 BAZILE MEDICAL CENTER ACTIVE 2023-04-10 2028-12-31 - 6464 N MIAMI AVE, MIAMI, FL, 33150
G22000021060 TOTAL IMAGE AESTHETIC CENTER ACTIVE 2022-02-18 2027-12-31 - 6464 N MIAMI AVE, MIAMI, FL, 33150
G17000037846 BAZILE MEDICAL CENTER EXPIRED 2017-04-10 2022-12-31 - 6464 N MIAMI AVE., MIAMI, FL, 33150
G09000184962 CLINIQUE BAZILE EXPIRED 2009-12-11 2014-12-31 - 6464 NORTH MIAMI AVENUE, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2019-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-03-27 GEORGES, BELLANDE -
REINSTATEMENT 2014-09-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-10-09
ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2022-08-08
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-11-01
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-31
REINSTATEMENT 2016-10-07
AMENDED ANNUAL REPORT 2015-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7984147310 2020-04-30 0455 PPP 6464 North Miami Avenue, Miami, FL, 33150
Loan Status Date 2023-01-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7583
Loan Approval Amount (current) 7583
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 33150-1000
Project Congressional District FL-24
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7783.07
Forgiveness Paid Date 2023-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State