Search icon

B&B JEWELRY, INC. - Florida Company Profile

Company Details

Entity Name: B&B JEWELRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B&B JEWELRY, 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: 14 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2013 (12 years ago)
Document Number: P12000053900
FEI/EIN Number 800825634

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

Address: 36 N.E. 1ST STREET, #213, MIAMI, FL, 33132, US
Mail Address: 36 N.E. 1ST STREET, #213, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BILD RAFAEL President 36 N.E. 1ST STREET #213, MIAMI, FL, 33132
BILD RAFAEL Director 36 N.E. 1ST STREET #213, MIAMI, FL, 33132
BARRAL MANOLO Vice President 36 N.E. 1ST STREET #213, MIAMI, FL, 33132
RAFAEL BILD Agent 36 N.E. 1ST STREET, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-28 36 N.E. 1ST STREET, #213, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2023-02-28 36 N.E. 1ST STREET, #213, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2023-02-28 RAFAEL, BILD -
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 36 N.E. 1ST STREET, #213, MIAMI, FL 33132 -
REINSTATEMENT 2013-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Court Cases

Title Case Number Docket Date Status
B&B JEWELRY, INC. VS PANDORA JEWELRY LLC, etc., et al., 3D2018-0975 2018-05-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-32176

Parties

Name B&B JEWELRY, INC.
Role Appellant
Status Active
Representations LINDSEY A. HICKS, Brandon J. Hechtman, DANIEL K. BANDKLAYDER
Name PANDORA JEWELRY LLC
Role Appellee
Status Active
Representations JOHN E. MCCANN, JR., Manuel A. Garcia-Linares, MEGAN J. MCGINNIS, GEORGIA A. THOMPSON
Name FRANCK SARAGOSSI
Role Appellee
Status Active
Name HON. RODOLFO A. RUIZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-12-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-12-18
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant’s notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-12-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-12-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of B&B JEWELRY, INC.
Docket Date 2018-11-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including twenty (20) days from November 26, 2018, with no further extensions allowed absent extraordinary circumstances. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2018-11-26
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2018-11-26
Type Notice
Subtype Notice
Description Notice ~ Supplemental notice of compliance with court order
On Behalf Of B&B JEWELRY, INC.
Docket Date 2018-11-21
Type Notice
Subtype Notice
Description Notice ~ of compliance with court order
Docket Date 2018-11-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of appellant's motion for extension of time to file the initial brief, appellant is instructed to immediately contact the clerk's office in order to determine the status of the preparation of the supplemental record. Appellant shall notify this Court in writing within five (5) days of this order as to the status of the supplemental record and what efforts appellant has taken to obtain the supplemental record since this Court granted appellant the last sixty (60) day extension of time for that purpose.
Docket Date 2018-11-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of B&B JEWELRY, INC.
Docket Date 2018-11-13
Type Response
Subtype Response
Description RESPONSE ~ to aa motion for eot
On Behalf Of PANDORA JEWELRY LLC
Docket Date 2018-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Upon consideration, appellant’s motion for an extension of time to file the initial brief is granted to and including sixty (60) days, and will be computed to begin running from September 17, 2018.
Docket Date 2018-09-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of B&B JEWELRY, INC.
Docket Date 2018-09-14
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s September 12, 2018 unopposed motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2018-09-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of B&B JEWELRY, INC.
Docket Date 2018-07-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 9/17/18
Docket Date 2018-07-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of B&B JEWELRY, INC.
Docket Date 2018-07-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-06-25
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Megan J. McGinnis, Esquire's motion to appear pro hac vice on behalf of appellee is hereby granted as stated in the motion. Megan J. McGinnis shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this order.
Docket Date 2018-06-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of PANDORA JEWELRY LLC
Docket Date 2018-06-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for admission to appear pro hac vice.
On Behalf Of PANDORA JEWELRY LLC
Docket Date 2018-06-06
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, John E. McCann, Jr., Esquire's motion to appear pro hac vice on behalf of appellees is hereby granted as stated in the motion. John E. McCann, Jr. shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this order.
Docket Date 2018-06-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for admission to appear pro hac vice
On Behalf Of PANDORA JEWELRY LLC
Docket Date 2018-06-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PANDORA JEWELRY LLC
Docket Date 2018-05-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of B&B JEWELRY, INC.
Docket Date 2018-05-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of B&B JEWELRY, INC.
Docket Date 2018-05-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2018-05-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-02-25
Reg. Agent Change 2018-03-22
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2079898403 2021-02-03 0455 PPS 36 NE 1st St Ste 216, Miami, FL, 33132-2422
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41727.5
Loan Approval Amount (current) 41727.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33132-2422
Project Congressional District FL-27
Number of Employees 2
NAICS code 423940
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 42067.12
Forgiveness Paid Date 2021-12-09
5901467101 2020-04-14 0455 PPP 36 NE 1ST ST STE 216, MIAMI, FL, 33132-2422
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42900
Loan Approval Amount (current) 42900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33132-2422
Project Congressional District FL-27
Number of Employees 2
NAICS code 423940
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 43221.75
Forgiveness Paid Date 2021-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State