Search icon

BEL FIGI INC - Florida Company Profile

Company Details

Entity Name: BEL FIGI INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEL FIGI 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: 06 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jun 2020 (5 years ago)
Document Number: P15000057650
FEI/EIN Number APPLIED FOR

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

Address: 20521 NW 22ND AVE, MIAMI GARDENS, FL, 33056, US
Mail Address: 20521 NW 22ND AVE, MIAMI GARDENS, FL, 33056, US
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COQMARD KAYTRINA President 20521 NW 22ND AVE, MIAMI GARDENS, FL, 33056
COQMARD KAYTRINA L Agent 20521 NW 22ND AVE, MIAMI GARDENS, FL, 33056

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 20521 NW 22ND AVE, MIAMI GARDENS, FL 33056 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 20521 NW 22ND AVE, MIAMI GARDENS, FL 33056 -
CHANGE OF MAILING ADDRESS 2021-04-22 20521 NW 22ND AVE, MIAMI GARDENS, FL 33056 -
REINSTATEMENT 2020-06-09 - -
REGISTERED AGENT NAME CHANGED 2020-06-09 COQMARD, KAYTRINA L -
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
J21000391908 TERMINATED 1000000896915 DADE 2021-08-02 2041-08-04 $ 3,570.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000391916 TERMINATED 1000000896916 DADE 2021-08-02 2031-08-04 $ 1,506.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-22
REINSTATEMENT 2020-06-09
Domestic Profit 2015-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8049408403 2021-02-12 0455 PPP 20521 NW 22nd Ave N/A, Miami Gardens, FL, 33056-1620
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64396
Loan Approval Amount (current) 64396
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123118
Servicing Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Servicing Lender Address 4185 Harrison Blvd, Ste 200, OGDEN, UT, 84403-6400
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Gardens, MIAMI-DADE, FL, 33056-1620
Project Congressional District FL-24
Number of Employees 5
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123118
Originating Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Originating Lender Address OGDEN, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64751.97
Forgiveness Paid Date 2021-09-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State