Search icon

BAYAMO AUTO SALES, INC. - Florida Company Profile

Company Details

Entity Name: BAYAMO AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAYAMO AUTO SALES, 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: 20 May 2014 (11 years ago)
Document Number: P14000045259
FEI/EIN Number 35-2507931

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

Address: 5097 East 10th Ave, Hialeah, FL, 33013, US
Mail Address: 5097 East 10th Ave, Hialeah, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ RUIZ MAIKEL President 5097 East 10th Ave, Hialeah, FL, 33013
PEREZ RUIZ MAIKEL Agent 5097 East 10th Ave, Hialeah, FL, 33013

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-27 5097 East 10th Ave, Hialeah, FL 33013 -
CHANGE OF MAILING ADDRESS 2020-02-27 5097 East 10th Ave, Hialeah, FL 33013 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-27 5097 East 10th Ave, Hialeah, FL 33013 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-01-26
AMENDED ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7868579000 2021-05-26 0455 PPS 5097 E 10th Avenull 5097 E 10th Avenull, Hialeah, FL, 33013
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17479
Loan Approval Amount (current) 17479
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71432
Servicing Lender Name Texas National Bank
Servicing Lender Address 201 S Texas Ave, MERCEDES, TX, 78570-3123
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33013
Project Congressional District FL-24
Number of Employees 3
NAICS code 441120
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 71432
Originating Lender Name Texas National Bank
Originating Lender Address MERCEDES, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17590.67
Forgiveness Paid Date 2022-01-25
2547277901 2020-06-11 0455 PPP 5097 E 10TH AVE, HIALEAH, FL, 33013-1727
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21500
Loan Approval Amount (current) 21500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address HIALEAH, MIAMI-DADE, FL, 33013-1727
Project Congressional District FL-26
Number of Employees 8
NAICS code 811111
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21752.11
Forgiveness Paid Date 2021-08-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State