Search icon

BARTON & GUESTIER USA, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: BARTON & GUESTIER USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Dec 2010 (15 years ago)
Date of dissolution: 17 Dec 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Dec 2024 (7 months ago)
Document Number: P10000101244
FEI/EIN Number 274287261
Address: 12550 Biscayne Blvd., Suite 900, MIAMI, FL, 33181, US
Mail Address: 12550 Biscayne Blvd., Suite 900, MIAMI, FL, 33181, US
ZIP code: 33181
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
undefined604554427
State:
WASHINGTON

Key Officers & Management

Name Role Address
- Agent -
MARION PHILIPPE T Director 12550 Biscayne Blvd., MIAMI, FL, 33181
NOEL JEAN-LUC G Director 12550 Biscayne Blvd., MIAMI, FL, 33181
PRADA LAURENT P Director 12550 Biscayne Blvd., MIAMI, FL, 33181
VARELA CARLOS Director 12550 Biscayne Blvd., MIAMI, FL, 33181
Marc Olivier Director 12550 Biscayne Blvd., MIAMI, FL, 33181

Form 5500 Series

Employer Identification Number (EIN):
274287261
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
19
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-17 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2022-04-30 REGISTERED AGENT SOLUTIONS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2017-04-17 12550 Biscayne Blvd., Suite 900, MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2017-04-17 12550 Biscayne Blvd., Suite 900, MIAMI, FL 33181 -

Documents

Name Date
Voluntary Dissolution 2024-12-17
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-01-07

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
243470.00
Total Face Value Of Loan:
243470.00
Date:
2020-04-28
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:
305442.00
Total Face Value Of Loan:
305442.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$305,442
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$305,442
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$309,378.81
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $264,048
Rent: $34,692
Debt Interest: $6,702
Jobs Reported:
15
Initial Approval Amount:
$243,470
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$243,470
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$245,194.58
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $243,467
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State