Search icon

BINGO QUEEN CORP - Florida Company Profile

Company Details

Entity Name: BINGO QUEEN CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BINGO QUEEN 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: 18 Mar 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Sep 2024 (7 months ago)
Document Number: P14000024863
FEI/EIN Number 46-5152089

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

Address: 4410 W 16 AVE, BAY 28E, HIALEAH, FL, 33012, US
Mail Address: 4410 W 16 AVE, BAY 28 E, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ MATUS CARLOS R President 4410 W 16 AVE, HIALEAH, FL, 33012
RAMIREZ MATUS CARLOS R Agent 4410 W 16 AVE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-15 RAMIREZ MATUS, CARLOS RODRIGO -
REGISTERED AGENT ADDRESS CHANGED 2024-11-07 4410 W 16 AVE, BAY 28E, HIALEAH, FL 33012 -
AMENDMENT 2024-09-26 - -
AMENDMENT 2023-09-18 - -
CHANGE OF MAILING ADDRESS 2022-10-13 4410 W 16 AVE, BAY 28E, HIALEAH, FL 33012 -
AMENDMENT 2022-09-01 - -
REINSTATEMENT 2016-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000140129 TERMINATED 1000000778035 DADE 2018-03-29 2028-04-04 $ 1,048.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000140137 TERMINATED 1000000778036 DADE 2018-03-29 2038-04-04 $ 9,570.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000130116 TERMINATED 1000000705200 DADE 2016-02-10 2036-02-18 $ 1,125.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15001093224 TERMINATED 1000000700145 DADE 2015-11-18 2035-12-04 $ 757.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000537171 TERMINATED 1000000675158 DADE 2015-04-27 2035-04-30 $ 2,382.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-27
AMENDED ANNUAL REPORT 2024-11-15
AMENDED ANNUAL REPORT 2024-11-07
Amendment 2024-09-26
ANNUAL REPORT 2024-04-30
Amendment 2023-09-18
AMENDED ANNUAL REPORT 2023-09-18
ANNUAL REPORT 2023-03-17
AMENDED ANNUAL REPORT 2022-10-20
AMENDED ANNUAL REPORT 2022-10-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6667807407 2020-05-15 0455 PPP 4410 w 16 ave suite 28e, Hialeah, FL, 33012-7146
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12516.67
Loan Approval Amount (current) 12516.67
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 Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33012-7146
Project Congressional District FL-26
Number of Employees 4
NAICS code 713120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12701.64
Forgiveness Paid Date 2021-11-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State