Search icon

BLANDER SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: BLANDER SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLANDER SERVICES, 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: 20 Sep 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P10000076621
FEI/EIN Number 273550849

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

Address: 1010 BRICKELL AVE, MIAMI, FL, 33131, US
Mail Address: 1010 BRICKELL AVE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRACHO ANGEL A President 1441 BRICKELL AVE, MIAMI, FL, 33131
Bracho Angel Agent 1010 BRICKELL AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 1010 BRICKELL AVE, APT 4202, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2023-02-01 Bracho, Angel -
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 1010 BRICKELL AVE, APT 4202, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-02-01 1010 BRICKELL AVE, APT 4202, MIAMI, FL 33131 -
REINSTATEMENT 2020-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000545574 ACTIVE 2023-016231-CA-01 11TH JUD CIR MIAMI-DADE CTY 2023-10-18 2028-11-13 $1,276,917.52 REGIONS BANK, 215 WEST NORTH STREET, TALLADEGA, ALABAMA 35160

Documents

Name Date
AMENDED ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-23
REINSTATEMENT 2020-10-08
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9841058708 2021-04-09 0455 PPP 1441 Brickell Ave Ste 1009, Miami, FL, 33131-3427
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 495367
Loan Approval Amount (current) 495367
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33131-3427
Project Congressional District FL-27
Number of Employees 30
NAICS code 541614
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 501827.13
Forgiveness Paid Date 2022-08-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State