Search icon

BREAD PARTNERS 11, INC. - Florida Company Profile

Company Details

Entity Name: BREAD PARTNERS 11, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BREAD PARTNERS 11, 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: 03 Jan 2002 (23 years ago)
Date of dissolution: 10 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Mar 2022 (3 years ago)
Document Number: P02000000970
FEI/EIN Number 020539824

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

Mail Address: 1001 Brickell Bay Drive, MIAMI, FL, 33131, US
Address: 100 SE 2ND STREET, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZACZAC GEORGI J Director 1001 Brickell Bay Drive, MIAMI, FL, 33131
ARONSON Michael Director 1001 Brickell Bay Drive, MIAMI, FL, 33131
ARONSON michael Agent 1001 Brickell Bay Drive, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-10 - -
CHANGE OF MAILING ADDRESS 2018-04-17 100 SE 2ND STREET, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-17 1001 Brickell Bay Drive, Suite 3200, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2016-05-01 ARONSON, michael -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 100 SE 2ND STREET, MIAMI, FL 33131 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-10
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-06-05
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-12

USAspending Awards / Financial Assistance

Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
37452.00
Total Face Value Of Loan:
37452.49
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
143700.00
Total Face Value Of Loan:
143700.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26700.00
Total Face Value Of Loan:
26700.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37452
Current Approval Amount:
37452.49
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37735.69
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26700
Current Approval Amount:
26700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
26972.85

Date of last update: 01 Jun 2025

Sources: Florida Department of State