Search icon

BELL MATTRESS, INC. - Florida Company Profile

Company Details

Entity Name: BELL MATTRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BELL MATTRESS, 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: 24 Sep 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P07000106357
FEI/EIN Number 261130972

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

Address: 353 SW 29 AVE, MIAMI, FL, 33135, US
Mail Address: 353 SW 29 AVE, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Linares Luis President 353 SW 29 AVE, MIAMI, FL, 33135
Linares Luis Agent 353 SW 29 AVE, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-26 353 SW 29 AVE, MIAMI, FL 33135 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-26 353 SW 29 AVE, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2020-05-26 353 SW 29 AVE, MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2020-05-26 Linares, Luis -
REINSTATEMENT 2018-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2015-12-21 - -

Documents

Name Date
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-02-07
REINSTATEMENT 2018-05-01
ANNUAL REPORT 2016-04-30
Amendment 2015-12-21
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-28

USAspending Awards / Financial Assistance

Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-04
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:
30000.00
Total Face Value Of Loan:
30000.00

Paycheck Protection Program

Date Approved:
2020-06-03
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
30000
Current Approval Amount:
30000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 03 May 2025

Sources: Florida Department of State