Search icon

BES ASSOCIATES, CORP. - Florida Company Profile

Company Details

Entity Name: BES ASSOCIATES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BES ASSOCIATES, CORP. 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: 15 Oct 2013 (12 years ago)
Document Number: P13000084576
FEI/EIN Number 46-3883831

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

Address: 12900 NW 38th Avenue, Opa Locka, FL, 33054, US
Mail Address: 12900 NW 38th Avenue, Opa Locka, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAREDES EUSEBIO President 16115 NW 52nd ave, Miami, FL, 33014
PAREDES EUSEBIO Agent 16115 NW 52nd ave, Miami, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000003837 BUILDING ENVELOPE SYSTEMS ACTIVE 2023-01-09 2028-12-31 - 16115 NW 52ND AVE, MIAMI, FL, 33014
G13000102952 BUILDING ENVOLPE SYSTEMS EXPIRED 2013-10-18 2018-12-31 - 934 36TH CT SW, VERO BEACH, FL, 32968

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-20 Building Envelope Solutions, Inc -
REGISTERED AGENT ADDRESS CHANGED 2025-02-20 12900 NW 38th Avenue, Opa-Locka, FL 33054 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-29 12900 NW 38th Avenue, Opa Locka, FL 33054 -
CHANGE OF MAILING ADDRESS 2024-10-29 12900 NW 38th Avenue, Opa Locka, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 16115 NW 52nd ave, Miami, FL 33014 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000468975 ACTIVE 1000000964827 DADE 2023-09-26 2043-10-04 $ 43,973.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000468983 ACTIVE 1000000964828 DADE 2023-09-26 2033-10-04 $ 3,590.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000281071 TERMINATED 2023-012995-CA-01 MIAMI-DADE CIRCUIT COURT 2023-06-20 2028-06-20 $304291.43 OLDCASTLE BUILDINGENVELOPE, INC., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802
J23000224378 ACTIVE 2023-362-CA-01 CIRCUIT COURT, MIAMI-DADE 2023-04-23 2028-05-19 $339,509.01 BANKUNITED, N.A., 7765 NW 148 STREET, MIAMI LAKES, FL 33016
J23000175455 TERMINATED 1000000950371 DADE 2023-04-17 2043-04-19 $ 50,340.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J23000063107 ACTIVE 1:21-CV-24080-KMW US DIST CT SO DIST FL MIAMI DV 2023-02-09 2028-02-15 $289,528.48 TV GLASS, CORP., 16192 COASTAL HIGHWAY, LEWES, DELAWARE 19958
J23000081554 ACTIVE 21-24080 -CV-WILLIAMS US COURT SOUTHERN DISTRICT, FL 2023-02-02 2028-02-27 $289,528.48 TV GLASS CORP, 112 CAPITAL TRL, NEWARK, DELAWARE 19711
J18000116293 TERMINATED 1000000775173 DADE 2018-03-06 2038-03-21 $ 206.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-20
AMENDED ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-08-03
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3039538509 2021-02-22 0455 PPS 3121 E 11th Ave, Hialeah, FL, 33013-3513
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 318146
Loan Approval Amount (current) 318146
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33013-3513
Project Congressional District FL-26
Number of Employees 41
NAICS code 332321
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 321000.48
Forgiveness Paid Date 2022-01-13
1170167102 2020-04-10 0455 PPP 3121 EAST 11TH AVE, HIALEAH, FL, 33013-3513
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 320000
Loan Approval Amount (current) 394600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address HIALEAH, MIAMI-DADE, FL, 33013-3513
Project Congressional District FL-26
Number of Employees 49
NAICS code 332321
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 398403.51
Forgiveness Paid Date 2021-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State