Search icon

GEORGES BARHEL CORP. - Florida Company Profile

Company Details

Entity Name: GEORGES BARHEL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEORGES BARHEL CORP. 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: 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: 13 Sep 1985 (40 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Nov 1985 (39 years ago)
Document Number: M20601
FEI/EIN Number 592598819

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

Address: 9999 NE 2nd Ave, MIAMI SHORES, FL, 33138, US
Mail Address: 9999 NE 2nd Ave, MIAMI SHORES, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERRANO, JULIO E. Agent 1290 NE 101 ST, MIAMI SHORES, FL, 33138
Serrano Julio E President 1290 NE 101 Street, Miami Shores, FL, 33138
Veronica Serrano Vice President 1290 NE 101 ST, MIAMI SHORES, FL, 33138
Serrano Juan Secretary 10155 Collins Ave , Apt 903, Bal Harbour, FL, 33154

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-12-02 9999 NE 2nd Ave, SUITE 303, MIAMI SHORES, FL 33138 -
CHANGE OF MAILING ADDRESS 2022-12-02 9999 NE 2nd Ave, SUITE 303, MIAMI SHORES, FL 33138 -
REGISTERED AGENT NAME CHANGED 2020-01-12 SERRANO, JULIO E. -
REGISTERED AGENT ADDRESS CHANGED 2006-01-10 1290 NE 101 ST, MIAMI SHORES, FL 33138 -
NAME CHANGE AMENDMENT 1985-11-22 GEORGES BARHEL CORP. -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4394237701 2020-05-01 0455 PPP 209 NE 95TH STREET SUITE 2, MIAMI SHORES, FL, 33138
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22000
Loan Approval Amount (current) 22000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI SHORES, MIAMI-DADE, FL, 33138-2000
Project Congressional District FL-24
Number of Employees 2
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22233.26
Forgiveness Paid Date 2021-06-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State