Search icon

BEFORE & AFTER IMAGE CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: BEFORE & AFTER IMAGE CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEFORE & AFTER IMAGE CONSULTING, 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: 19 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2020 (5 years ago)
Document Number: P14000024985
FEI/EIN Number 46-5160446

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

Address: 2131 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020, US
Mail Address: 2131 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNSTEIN DANIELLE Director 2131 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
BERNSTEIN DANIELLE President 2131 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
BERNSTEIN MARK Agent 2131 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-05 - -
REGISTERED AGENT NAME CHANGED 2020-10-05 BERNSTEIN, MARK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-17 2131 HOLLYWOOD BLVD, SUITE 508, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2018-04-17 2131 HOLLYWOOD BLVD, SUITE 508, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-17 2131 HOLLYWOOD BLVD, SUITE 508, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-05-26
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8598248602 2021-03-25 0455 PPP 1205 9th St, Miami Beach, FL, 33139-5513
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5167
Loan Approval Amount (current) 5167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-5513
Project Congressional District FL-24
Number of Employees 1
NAICS code 812191
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5211.49
Forgiveness Paid Date 2022-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State