Search icon

BLESSED VALLY FOUNDATION, INC - Florida Company Profile

Company Details

Entity Name: BLESSED VALLY FOUNDATION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 16 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Mar 2021 (4 years ago)
Document Number: N12000006840
FEI/EIN Number 45-0924229

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

Address: 609 NE 123RD STREET, MIAMI, FL, 33161, US
Mail Address: 12933 SW 197TH STREET, MIAMI, FL, 33177, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Docteur Jean-Louis BVally Dr. President 12933 SW 197 Street, Miami, FL, 33177
Pierre Gerardyr LIng. Vice President 1760 Meade Street, Hollywood, FL, 33024
Chery Jean-Marie Ing. Treasurer 12933 SW 197 Street, Miami, FL, 33177
Milbin Georgette Dr. Past 114 Madisyn Drive, Hempton, GA, 30228
Bazelais Johannes Dr. Secretary 13806 SW 275 Street, Homestead, FL, 33032
Docteur Jean-Louis Vally Dr. Agent 12933 SW 197TH STREET, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-27 Docteur Jean-Louis Bastien, Vally, Dr. -
REINSTATEMENT 2021-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-21 609 NE 123RD STREET, MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2016-03-21 609 NE 123RD STREET, MIAMI, FL 33161 -
AMENDMENT 2013-06-07 - -

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-01
REINSTATEMENT 2021-03-11
AMENDED ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-02-11
Amendment 2013-06-07
ANNUAL REPORT 2013-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7803088706 2021-04-06 0455 PPP 609 NE 123rd St, North Miami, FL, 33161-5550
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148650
Loan Approval Amount (current) 148650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Miami, MIAMI-DADE, FL, 33161-5550
Project Congressional District FL-24
Number of Employees 8
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149236.34
Forgiveness Paid Date 2021-09-07
5059709003 2021-05-21 0455 PPS 609 NE 123rd St, North Miami, FL, 33161-5550
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148650
Loan Approval Amount (current) 148650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433060
Servicing Lender Name The Enterprise Center Capital Corporation
Servicing Lender Address 4548 Market Street, Philadelphia, PA, 19139
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Miami, MIAMI-DADE, FL, 33161-5550
Project Congressional District FL-24
Number of Employees 8
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 148992.72
Forgiveness Paid Date 2021-08-25

Date of last update: 01 May 2025

Sources: Florida Department of State