Search icon

B'S ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: B'S ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B'S ENTERPRISES, 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: 01 May 2003 (22 years ago)
Date of dissolution: 11 Jul 2024 (8 months ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 11 Jul 2024 (8 months ago)
Document Number: P03000048744
FEI/EIN Number 830356868

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

Mail Address: 1490 NW 3RD AVE, Miami, FL, 33136, US
Address: 1490 NW 3RD AVENUE, SUITE 106, MIAMI, FL, 33136, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1255682258 2012-10-01 2017-08-07 P.O. BOX 551675, OPA LOCKA, FL, 330555200, US 3600 S STATE ROAD 7 STE 320, MIRAMAR, FL, 330235290, US

Contacts

Phone +1 786-285-8893
Fax 3053971393

Authorized person

Name MS. BARBARA DENISE SMITH
Role PRESIDENT
Phone 7862858893

Taxonomy

Taxonomy Code 3747P1801X - Personal Care Attendant
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 686050896
State FL
Issuer MEDICAID
Number 002810500
State FL

Key Officers & Management

Name Role Address
SMITH BARBARA D President 1490 NW 3RD AVE, Miami, FL, 33136
SMITH BARBARA D Agent 95 N.E. 71 Street, Miami, FL, 33138

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2024-07-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-02-28 1490 NW 3RD AVENUE, SUITE 106, MIAMI, FL 33136 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-28 95 N.E. 71 Street, A-10, Miami, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-10 1490 NW 3RD AVENUE, SUITE 106, MIAMI, FL 33136 -
AMENDMENT AND NAME CHANGE 2018-02-15 B'S ENTERPRISES, INC. -
AMENDMENT AND NAME CHANGE 2006-10-10 B'S ENTERPRISE, INC. -

Documents

Name Date
Vol. Diss. of Inactive Corp. 2024-07-11
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-30
Amendment and Name Change 2018-02-15
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6923808501 2021-03-04 0455 PPS 3600 S State Road 7 Ste 320, Miramar, FL, 33023-5290
Loan Status Date 2021-04-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3905
Loan Approval Amount (current) 3905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33023-5290
Project Congressional District FL-24
Number of Employees 2
NAICS code 621610
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3948.54
Forgiveness Paid Date 2022-05-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State