Search icon

BEST PACKERS, CORP - Florida Company Profile

Company Details

Entity Name: BEST PACKERS, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEST PACKERS, CORP 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: 30 Jul 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P07000085702
FEI/EIN Number 260581009

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

Address: 12002 SW 128TH COURT, MIAMI, FL, 33186, US
Mail Address: 12002 SW 128TH COURT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALACIO MICHAEL J President 12002 SW 128TH COURT, MIAMI, FL, 33186
PALACIO ANTHONY J Vice President 12002 SW 128TH COURT, MIAMI, FL, 33186
PALACIO MICHAEL J Agent 12002 SW 128TH COURT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-01 12002 SW 128TH COURT, SUITE 106, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2020-04-01 12002 SW 128TH COURT, SUITE 106, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2020-04-01 PALACIO, MICHAEL JOHN -
REGISTERED AGENT ADDRESS CHANGED 2020-04-01 12002 SW 128TH COURT, SUITE 106, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6127817409 2020-05-13 0455 PPP 12002 SW 128 Court Suite 106, Miami, FL, 33186
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58916
Loan Approval Amount (current) 58916
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-0100
Project Congressional District FL-28
Number of Employees 5
NAICS code 111998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State