Search icon

B & B PROFESSIONAL SOLUTIONS, CORP. - Florida Company Profile

Company Details

Entity Name: B & B PROFESSIONAL SOLUTIONS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B & B PROFESSIONAL SOLUTIONS, 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: 26 Feb 2015 (10 years ago)
Document Number: P15000019143
FEI/EIN Number 47-3266183

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

Address: 5431 WEST 9TH CT, HIALEAH, FL, 33012, US
Mail Address: 5431 WEST 9TH CT, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LORIGA YUNARIS President 5431 WEST 9TH CT, HIALEAH, FL, 33012
LORIGA YUNARIS Agent 5431 WEST 9TH CT, HIALEAH, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000040458 INA OKAN ACTIVE 2022-03-29 2027-12-31 - 5431 W 9TH CT, HIALEAH, FL, 33012--243

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-29
AMENDED ANNUAL REPORT 2021-11-09
AMENDED ANNUAL REPORT 2021-07-19
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-15
AMENDED ANNUAL REPORT 2018-08-17
ANNUAL REPORT 2018-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1151737210 2020-04-15 0455 PPP 5431 W 9TH CT, HIALEAH, FL, 33012-2436
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33012-2436
Project Congressional District FL-26
Number of Employees 3
NAICS code 541219
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 37240.23
Forgiveness Paid Date 2021-02-12
9357408301 2021-01-30 0455 PPS 5431, HIALEAH, FL, 33012
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33012
Project Congressional District FL-25
Number of Employees 3
NAICS code 541219
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 37703.12
Forgiveness Paid Date 2021-08-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State