Search icon

BARJO PRINTING &SIGNS LLC - Florida Company Profile

Company Details

Entity Name: BARJO PRINTING &SIGNS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BARJO PRINTING &SIGNS 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: 02 Sep 2015 (10 years ago)
Document Number: L15000146879
FEI/EIN Number 47-4980865

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

Address: 7124 NW 72ND AVENUE, MIAMI, FL, 33166, US
Mail Address: 7124 NW 72ND AVENUE, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRETO NORMI Manager 9761 NW 8TH TERRACE, MIAMI, FL, 33172
GAMEZ RENNY Agent 7124 NW 72ND AVENUE, MIAMI, FL, 33166
GAMEZ RENNY Manager 9761 NW 8TH TERRACE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 7124 NW 72ND AVENUE, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2024-04-24 7124 NW 72ND AVENUE, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 7124 NW 72ND AVENUE, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2016-04-29 GAMEZ, RENNY -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
Florida Limited Liability 2015-09-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6835228406 2021-02-11 0455 PPS 8226 NW South River Dr, Medley, FL, 33166-7452
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11565
Loan Approval Amount (current) 11565
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Medley, MIAMI-DADE, FL, 33166-7452
Project Congressional District FL-26
Number of Employees 3
NAICS code 541870
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11639.78
Forgiveness Paid Date 2021-10-06
2109467910 2020-06-11 0455 PPP 8226 NW SOUTH RIVER DR, MEDLEY, FL, 33166-7452
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11565
Loan Approval Amount (current) 11565
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MEDLEY, MIAMI-DADE, FL, 33166-7452
Project Congressional District FL-26
Number of Employees 3
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11650.23
Forgiveness Paid Date 2021-03-10

Date of last update: 03 May 2025

Sources: Florida Department of State