Search icon

BESODA LANDSCAPING, INC. - Florida Company Profile

Company Details

Entity Name: BESODA LANDSCAPING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BESODA LANDSCAPING, 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: 02 May 2011 (14 years ago)
Document Number: P11000042278
FEI/EIN Number 452049796

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

Mail Address: 15476 NW 77 CT., MIAMI LAKES, FL, 33016, US
Address: 7852 WEST 15th COURT, HIALEAH, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROUCO REYNALDO Sr. Director 7852 WEST 15th COURT, HIALEAH, FL, 33014
ROUCO REYNALDO Sr. Vice President 7852 WEST 15th COURT, HIALEAH, FL, 33014
ROUCO REYNALDO Sr. Agent 7852 WEST 15th COURT, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-20 7852 WEST 15th COURT, HIALEAH, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-20 7852 WEST 15th COURT, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2022-01-13 7852 WEST 15th COURT, HIALEAH, FL 33014 -
REGISTERED AGENT NAME CHANGED 2022-01-13 ROUCO, REYNALDO, Sr. -

Documents

Name Date
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2488677107 2020-04-10 0455 PPP 105 Miracle Mile, MIAMI, FL, 33134-5405
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16400
Loan Approval Amount (current) 16400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 33134-5405
Project Congressional District FL-27
Number of Employees 3
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16620.16
Forgiveness Paid Date 2021-08-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State