Search icon

BERNARDO SARUSKI AND COMPANY, CORP - Florida Company Profile

Company Details

Entity Name: BERNARDO SARUSKI AND COMPANY, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BERNARDO SARUSKI AND COMPANY, 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: 02 Jan 2014 (11 years ago)
Document Number: P14000000594
FEI/EIN Number 46-4432819

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

Mail Address: 3663 SW 8TH STREET, 210, MIAMI, FL, 33135, US
Address: 3663 SW 8TH STREET, 210, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARUSKI BERNARDO President 3663 SW 8TH STREET SUITE 210, MIAMI, FL, 33135
SARUSKI BERNARDO Secretary 3663 SW 8TH STREET SUITE 210, MIAMI, FL, 33135
SARUSKI BERNARDO Agent 3663 SW 8TH STREET, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-19 3663 SW 8TH STREET, 210, MIAMI, FL 33135 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6928807101 2020-04-14 0455 PPP 3663 SW 8th Street 210, Miami, FL, 33135-4133
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15462
Loan Approval Amount (current) 15462
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123537
Servicing Lender Name Sunstate Bank
Servicing Lender Address 14095 S Dixie Hwy, MIAMI, FL, 33176-7222
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33135-4133
Project Congressional District FL-27
Number of Employees 2
NAICS code 541219
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123537
Originating Lender Name Sunstate Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15590.42
Forgiveness Paid Date 2021-02-11
4499908606 2021-03-18 0455 PPS 3663 SW 8th St Ste 210, Miami, FL, 33135-4133
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15464.55
Loan Approval Amount (current) 15464.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123537
Servicing Lender Name Sunstate Bank
Servicing Lender Address 14095 S Dixie Hwy, MIAMI, FL, 33176-7222
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33135-4133
Project Congressional District FL-27
Number of Employees 2
NAICS code 541211
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123537
Originating Lender Name Sunstate Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15548.32
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State