Search icon

BERMELLO AJAMIL & PARTNERS ARCHITECTS AND ENGINEERS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: BERMELLO AJAMIL & PARTNERS ARCHITECTS AND ENGINEERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BERMELLO AJAMIL & PARTNERS ARCHITECTS AND ENGINEERS, 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: 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: 04 Oct 2004 (21 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Oct 2018 (6 years ago)
Document Number: P04000137574
FEI/EIN Number 201723225

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

Address: 4711 SOUTH LEJEUNE ROAD, CORAL GABLES, FL, 33146, US
Mail Address: 4711 SOUTH LEJEUNE ROAD, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BERMELLO AJAMIL & PARTNERS ARCHITECTS AND ENGINEERS, INC., NEW YORK 3172270 NEW YORK

Key Officers & Management

Name Role Address
AJAMIL LUIS President 2601 S. BAYSHORE DR., SUITE 1000, MIAMI, FL, 33133
AJAMIL LUIS Director 2601 S. BAYSHORE DR., SUITE 1000, MIAMI, FL, 33133
BERMELLO WILLY Vice President 2601 S. BAYSHORE DR.,SUITE 1000, MIAMI, FL, 33133
BERMELLO WILLY Director 2601 S. BAYSHORE DR.,SUITE 1000, MIAMI, FL, 33133
FERNANDEZ RAIMUNDO Vice President 2601 S. BAYSHORE DR., SUITE 1000, MIAMI, FL, 33133
FERNANDEZ RAIMUNDO Secretary 2601 S. BAYSHORE DR., SUITE 1000, MIAMI, FL, 33133
FERNANDEZ RAIMUNDO Director 2601 S. BAYSHORE DR., SUITE 1000, MIAMI, FL, 33133
Rowe James P Vice President 2601 S. BAYSHORE DR., MIAMI, FL, 33133
DANIEL RAMOS, LLC Vice President -
DANIELS & KASHTAN, P.A. Agent ATTN: JOSEPH W DOWNS III, CORAL GABLES, FL, 33146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000035076 BERMELLO AJAMIL, A WOOLPERT COMPANY ACTIVE 2025-03-11 2030-12-31 - 4711 SOUTH LEJEUNE ROAD, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-29 4711 SOUTH LEJEUNE ROAD, CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2022-09-29 4711 SOUTH LEJEUNE ROAD, CORAL GABLES, FL 33146 -
AMENDMENT AND NAME CHANGE 2018-10-19 BERMELLO AJAMIL & PARTNERS AECHITECTS AND ENGINEERS, INC. -
ARTICLES OF CORRECT-ION/NAME CHANGE 2018-08-09 BERMELLO AJAMIL & PARTNERS NORTHEAST, INC. -
NAME CHANGE AMENDMENT 2018-07-20 BERMELLO AJAMAIL & PARTNERS NORTHEAST, INC. -
REGISTERED AGENT ADDRESS CHANGED 2016-01-04 ATTN: JOSEPH W DOWNS III, 4000 PONCE DE LEON BLVD, Suite 800, CORAL GABLES, FL 33146 -
NAME CHANGE AMENDMENT 2010-04-01 BERMELLO AJAMIL & PARTNERS ARCHITECTS, INC. -
REGISTERED AGENT NAME CHANGED 2009-04-13 DANIELS & KASHTAN, P.A. -
AMENDED AND RESTATEDARTICLES 2004-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-23
AMENDED ANNUAL REPORT 2019-10-01
ANNUAL REPORT 2019-01-08
Amendment and Name Change 2018-10-19
AMENDED ANNUAL REPORT 2018-10-17
Article of Correction/NC 2018-08-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4867707004 2020-04-04 0455 PPP 2601 S. Bayshore Drive Suite 1000, MIAMI, FL, 33133-5404
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 232000
Loan Approval Amount (current) 232000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33133-5404
Project Congressional District FL-27
Number of Employees 10
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 234345.78
Forgiveness Paid Date 2021-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State