Search icon

BASEL ENGINEERING SERVICES LLC - Florida Company Profile

Company Details

Entity Name: BASEL ENGINEERING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BASEL ENGINEERING SERVICES 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: 17 Feb 2015 (10 years ago)
Document Number: L15000029345
FEI/EIN Number 47-3137989

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

Address: 6131 LAKE LODGE DR, WINTER GARDEN, FL, 34787, US
Mail Address: 6131 LAKE LODGE DR, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAS EDUARDO R Manager 6131 LAKE LODGE DR BLDG 8, WINTER GARDEN, FL, 34787
VARGAS MAGDA T Authorized Representative 926 TROWMAN ALLEY, WINTER GARDEN, FL, 34787
BAS EDUARDO R Agent 926 TROWMAN ALLEY, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-22 6131 LAKE LODGE DR, BLDG 8, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2024-11-22 6131 LAKE LODGE DR, BLDG 8, WINTER GARDEN, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 926 TROWMAN ALLEY, WINTER GARDEN, FL 34787 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-21
Florida Limited Liability 2015-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9191028500 2021-03-12 0455 PPS 8940 SW 155th St, Palmetto Bay, FL, 33157-1930
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8332
Loan Approval Amount (current) 8332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17319
Servicing Lender Name Grove Bank & Trust
Servicing Lender Address 2701 S Bayshore Dr, MIAMI, FL, 33133-5309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palmetto Bay, MIAMI-DADE, FL, 33157-1930
Project Congressional District FL-27
Number of Employees 1
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17319
Originating Lender Name Grove Bank & Trust
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8369.26
Forgiveness Paid Date 2021-08-25
4374497200 2020-04-27 0455 PPP 8940 Southwest 155th Street, Palmetto Bay, FL, 33157
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7400
Loan Approval Amount (current) 7400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17319
Servicing Lender Name Grove Bank & Trust
Servicing Lender Address 2701 S Bayshore Dr, MIAMI, FL, 33133-5309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palmetto Bay, MIAMI-DADE, FL, 33157-0200
Project Congressional District FL-27
Number of Employees 1
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17319
Originating Lender Name Grove Bank & Trust
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7461.87
Forgiveness Paid Date 2021-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State