Search icon

SHALOM FUNERAL & CREMATION SERVICES CO - Florida Company Profile

Company Details

Entity Name: SHALOM FUNERAL & CREMATION SERVICES CO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHALOM FUNERAL & CREMATION SERVICES CO 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: 14 Dec 2015 (9 years ago)
Document Number: P15000099891
FEI/EIN Number 921554547

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

Address: 4429 Hollywood Blvd, Hollywood, FL, 33021, US
Mail Address: PO BOX 813099, MIAMI, FL, 33081, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bienaime Esther President 3615 SW 52ND AVE, Pembroke Park, FL, 33023
Cherfils Brianna Manager 3615 SW 52ND AVE, Pembroke Park, FL, 33023
Bienaime Esther Agent 4429 Hollywood Blvd, Hollywood, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000151965 LASTING LEGACY TRANSPORT ACTIVE 2024-12-15 2029-12-31 - 3615 SW 52ND AVE APT C107, APT C107, PEMBROKE PARK, FL, 33023
G17000049644 CHERFILS FUNERAL HOME ACTIVE 2017-05-04 2027-12-31 - PO BOX 640009, MIAMI, FL, 33164

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-04 4429 Hollywood Blvd, 3099, Hollywood, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-04 4429 Hollywood Blvd, 3099, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2025-01-04 4429 Hollywood Blvd, 3099, Hollywood, FL 33021 -
REGISTERED AGENT NAME CHANGED 2025-01-04 Bienaime, Esther -
CHANGE OF PRINCIPAL ADDRESS 2024-08-27 15720 NW 39th PL, Miami Gardens, FL 33054 -
CHANGE OF MAILING ADDRESS 2024-08-27 15720 NW 39th PL, Miami Gardens, FL 33054 -
REGISTERED AGENT NAME CHANGED 2024-08-27 Cherfils , Brianna -
REGISTERED AGENT ADDRESS CHANGED 2024-08-27 15720 NW 39th PL, Miami Gardens, FL 33054 -

Documents

Name Date
ANNUAL REPORT 2025-01-04
AMENDED ANNUAL REPORT 2024-08-27
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7439228801 2021-04-21 0455 PPP 2035 Harding St Ste 102, Hollywood, FL, 33020-2798
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133685
Loan Approval Amount (current) 133685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-2798
Project Congressional District FL-25
Number of Employees 16
NAICS code 812210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 134271.02
Forgiveness Paid Date 2021-09-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State