Search icon

BARNES INTERNATIONAL REALTY LLC - Florida Company Profile

Company Details

Entity Name: BARNES INTERNATIONAL REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BARNES INTERNATIONAL REALTY 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: 12 Nov 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 08 Feb 2016 (9 years ago)
Document Number: L14000175538
FEI/EIN Number 47-2333704

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

Address: 1150 sw 22nd Street, MIAMI, FL, 33129, US
Mail Address: 1150 sw 22nd street, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE SAINT VINCENT THIBAUD Manager 1150 sw 22nd street, MIAMI, FL, 33129
ROSANI ENZO Manager 1150 sw 22nd Street, MIAMI, FL, 33129
BOUCARD ALIXE O Agent 1150 sw 22nd street, MIAMI, FL, 33129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000118986 BARNES INTERNATIONAL REALTY EXPIRED 2015-11-24 2020-12-31 - 1150 SW 22ND STREET, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2016-02-08 BARNES INTERNATIONAL REALTY LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-01-07 1150 sw 22nd Street, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2016-01-07 1150 sw 22nd Street, MIAMI, FL 33129 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-07 1150 sw 22nd street, MIAMI, FL 33129 -
REGISTERED AGENT NAME CHANGED 2015-10-22 BOUCARD, ALIXE OLIVIA -
REINSTATEMENT 2015-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-12
AMENDED ANNUAL REPORT 2016-06-10

USAspending Awards / Financial Assistance

Date:
2021-02-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18750.00
Total Face Value Of Loan:
18750.00
Date:
2020-08-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35838.00
Total Face Value Of Loan:
35838.00

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18750
Current Approval Amount:
18750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18869.27
Date Approved:
2020-08-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35838
Current Approval Amount:
35838
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36159.55

Date of last update: 03 Jun 2025

Sources: Florida Department of State