Search icon

BARTOLO'S BODY SHOP, CORP. - Florida Company Profile

Company Details

Entity Name: BARTOLO'S BODY SHOP, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BARTOLO'S BODY SHOP, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Oct 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P15000083348
FEI/EIN Number 47-5298842

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

Address: 7282 NW 25 Street, MIAMI, FL, 33122, US
Mail Address: 7282 NW 25 Street, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUEBA ROBERTO President 7282 NW 25TH Street, MIAMI, FL, 33122
TRUEBA ROBERTO Agent 7282 NW 25 Street, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 7282 NW 25 Street, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2019-04-26 7282 NW 25 Street, MIAMI, FL 33122 -
REGISTERED AGENT NAME CHANGED 2019-04-26 TRUEBA, ROBERTO -
CHANGE OF PRINCIPAL ADDRESS 2017-01-19 7282 NW 25 Street, MIAMI, FL 33122 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000352284 ACTIVE 2023-019561-CA-01 MIAMI-DADE CIRCUIT COURT 2023-10-24 2029-06-10 $62,502.45 TD BANK NATIONAL ASSOCIATION, ONE ROYAL ROAD, FLEMINGTON, NEW JERSEY 08822
J20000379467 ACTIVE 1000000867755 DADE 2020-11-17 2040-11-25 $ 155,063.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J20000379475 ACTIVE 1000000867764 DADE 2020-11-17 2030-11-25 $ 4,547.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-26
AMENDED ANNUAL REPORT 2018-07-17
AMENDED ANNUAL REPORT 2018-05-04
ANNUAL REPORT 2018-02-10
AMENDED ANNUAL REPORT 2017-08-10
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-04-29
Domestic Profit 2015-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9404458407 2021-02-17 0455 PPP 7282 NW 25th St, Miami, FL, 33122-1701
Loan Status Date 2022-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85937.5
Loan Approval Amount (current) 85937.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21238
Servicing Lender Name First American Bank
Servicing Lender Address 700 Busse Rd, ELK GROVE VILLAGE, IL, 60007-2137
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33122-1701
Project Congressional District FL-26
Number of Employees 6
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 21238
Originating Lender Name First American Bank
Originating Lender Address ELK GROVE VILLAGE, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 87307.73
Forgiveness Paid Date 2022-09-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State