Search icon

BELLA QUINCES & PHOTOGRAPHY HIALEAH INC - Florida Company Profile

Company Details

Entity Name: BELLA QUINCES & PHOTOGRAPHY HIALEAH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BELLA QUINCES & PHOTOGRAPHY HIALEAH 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: 04 Apr 2014 (11 years ago)
Document Number: P14000030803
FEI/EIN Number 46-5254808

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

Address: 1090 WEST 49 STREET, HIALEAH, FL, 33012, US
Mail Address: 7890 CORAL WAY, MIAMI, FL, 33155
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEXIS FERNANDEZ President 7890 SW 24 STREET, MIAMI, FL, 33155
ALEXIS FERNANDEZ Secretary 7890 SW 24 STREET, MIAMI, FL, 33155
Fernandez Alexis Agent 1090 WEST 49 STREET, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 1090 WEST 49 STREET, HIALEAH, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-12 1090 WEST 49 STREET, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2021-01-12 Fernandez, Alexis -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3760117304 2020-04-29 0455 PPP 1096 W 49TH ST, HIALEAH, FL, 33012-3322
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101039
Loan Approval Amount (current) 101039
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437582
Servicing Lender Name Banesco USA
Servicing Lender Address 3155 NW 77th Ave, Miami, FL, 33122
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, 33012-3322
Project Congressional District FL-26
Number of Employees 27
NAICS code 812199
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 437582
Originating Lender Name Banesco USA
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 102372.15
Forgiveness Paid Date 2021-08-26
2845088407 2021-02-04 0455 PPS 1096 W 49th St, Hialeah, FL, 33012-3322
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101039
Loan Approval Amount (current) 101039
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437582
Servicing Lender Name Banesco USA
Servicing Lender Address 3155 NW 77th Ave, Miami, FL, 33122
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, 33012-3322
Project Congressional District FL-26
Number of Employees 18
NAICS code 541921
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 437582
Originating Lender Name Banesco USA
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 102386.19
Forgiveness Paid Date 2022-06-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State