Search icon

BELLA NAPOLI, INC. - Florida Company Profile

Company Details

Entity Name: BELLA NAPOLI, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

BELLA NAPOLI, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 23 Oct 1987 (37 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: M61323
FEI/EIN Number 65-0010598

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

Address: 1443 ALTON ROAD, MIAMI BEACH, FL 33139
Mail Address: 1443 ALTON ROAD, MIAMI BEACH, FL 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLEGOS, JULIAN Vice President 1443 ALTON RD, MIAMI BEACH, FL 33139
GALLEGOS, JULIAN Secretary 1443 ALTON RD, MIAMI BEACH, FL 33139
GALLEGOS, JULIAN Director 1443 ALTON RD, MIAMI BEACH, FL 33139
GALLEGOS, JULIAN Agent 1443 ALTON ROAD, MIAMI BEACH, FL 33139
GALLEGOS, ROSELYNN A President 8754 Nw 110th LN, Hialeah Gardens, FL 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2001-06-12 - -
CHANGE OF PRINCIPAL ADDRESS 2001-06-12 1443 ALTON ROAD, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2001-06-12 1443 ALTON ROAD, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2001-06-12 GALLEGOS, JULIAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000184196 ACTIVE 1000000884254 DADE 2021-04-15 2041-04-21 $ 1,894.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-24
AMENDED ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6539917901 2020-06-16 0455 PPP 1443 Alton Road, MIAMI BEACH, FL, 33139-3813
Loan Status Date 2022-05-20
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18330
Loan Approval Amount (current) 18330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-3813
Project Congressional District FL-24
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 04 Feb 2025

Sources: Florida Department of State