Search icon

BALINGA'S PAINT & BODY SHOP, INC. - Florida Company Profile

Company Details

Entity Name: BALINGA'S PAINT & BODY SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BALINGA'S PAINT & BODY SHOP, 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: 16 Sep 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2017 (8 years ago)
Document Number: P09000077387
FEI/EIN Number 270942555

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

Address: 4123 NW 132 ST, OPA-LOCKA, FL, 33054, US
Mail Address: 4123 NW 132 ST, OPA-LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA YASSEL Director 4123 NW 132 ST, OPA-LOCKA, FL, 33054
Garcia Yassel Sr. President 4123 NW 132 ST, OPA-LOCKA, FL, 33054
GARCIA YASSEL Agent 4123 NW 132 ST, OPA-LOCKA, FL, 33054
GARCIA YASSEL President 4123 NW 132 ST, OPA-LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-06-01 GARCIA, YASSEL -
REINSTATEMENT 2012-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2011-07-14 - -
REGISTERED AGENT ADDRESS CHANGED 2010-12-23 4123 NW 132 ST, OPA-LOCKA, FL 33054 -
CHANGE OF PRINCIPAL ADDRESS 2010-12-23 4123 NW 132 ST, OPA-LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2010-12-23 4123 NW 132 ST, OPA-LOCKA, FL 33054 -
REINSTATEMENT 2010-08-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000794611 ACTIVE 1000000416858 MIAMI-DADE 2013-04-15 2033-04-24 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000233547 TERMINATED 1000000260088 DADE 2012-03-21 2022-03-28 $ 1,421.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-12
REINSTATEMENT 2017-01-05
AMENDED ANNUAL REPORT 2015-06-01
ANNUAL REPORT 2015-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1810497901 2020-06-11 0455 PPP 4123 Northwest 132nd Street, Opa-locka, FL, 33054-4510
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95000
Loan Approval Amount (current) 95000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Opa-locka, MIAMI-DADE, FL, 33054-4510
Project Congressional District FL-24
Number of Employees 11
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95923.97
Forgiveness Paid Date 2021-06-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State