Search icon

BEST MERCHANDISE OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: BEST MERCHANDISE OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEST MERCHANDISE OF FLORIDA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Feb 1990 (35 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L48916
FEI/EIN Number 650216914

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

Address: C/O ROSE TAYLOR, 17020 SW 93 AVE., MIAMI, FL, 33157, US
Mail Address: C/O ROSE TAYLOR, 17020 SW 93 AVE., MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR ROSE Director 17020 SW 93 AVE., MIAMI, FL, 33157
TAYLOR ROSE President 17020 SW 93 AVE., MIAMI, FL, 33157
TAYLOR ROSE Secretary 17020 SW 93 AVE., MIAMI, FL, 33157
TAYLOR ROSE L.L.C. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2016-08-25 - -

Documents

Name Date
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-02-14
Amendment 2016-08-25
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-03-11
ANNUAL REPORT 2011-03-03
ANNUAL REPORT 2010-07-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3166208801 2021-04-14 0455 PPP 17020 SW 93rd Ave, Palmetto Bay, FL, 33157-4486
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palmetto Bay, MIAMI-DADE, FL, 33157-4486
Project Congressional District FL-27
Number of Employees 2
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20910.3
Forgiveness Paid Date 2021-09-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State