Search icon

BFITLIKEVANE, INC. - Florida Company Profile

Company Details

Entity Name: BFITLIKEVANE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BFITLIKEVANE, 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: 31 May 2016 (9 years ago)
Document Number: P16000047709
FEI/EIN Number 812816643

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

Mail Address: 18959 NW 63 CT CIR, HIALEAH, FL, 33015, US
Address: 17859 NW 78TH AVE, MIAMI, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA VANESSA P President 18959 NW 63 CT CIR, MIAMI, FL, 33015
GARCIA VANESSA P Agent 18959 NW 63 CT CIR, HIALEAH, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000134444 BFITLIKEVANE TRAINING STUDIO ACTIVE 2020-10-16 2025-12-31 - 17859 NW 78TH AVE, HIALEAH, FL, 33015
G19000078629 BEBERRYFIT POWERED BLEND EXPIRED 2019-07-22 2024-12-31 - 17859 NW 78 AVE, MIAMI, FL, 33015

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-08-13
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-07-22
ANNUAL REPORT 2019-05-17
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-04-12
Domestic Profit 2016-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5581538301 2021-01-25 0455 PPS 17859 NW 78th Ave, Hialeah, FL, 33015-2805
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) 14300
Loan Approval Amount (current) 14300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 33015-2805
Project Congressional District FL-26
Number of Employees 1
NAICS code 713940
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14396.13
Forgiveness Paid Date 2021-10-04
7086797707 2020-05-01 0455 PPP 17859 NW 78 AVE, HIALEAH, FL, 33015
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14300
Loan Approval Amount (current) 14300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 33015-0001
Project Congressional District FL-26
Number of Employees 1
NAICS code 713940
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14437.04
Forgiveness Paid Date 2021-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State