Search icon

B&P POOL SERVICES CORP.

Company Details

Entity Name: B&P POOL SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Dec 2017 (7 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P17000096863
FEI/EIN Number 82-3630610
Address: 12747 SW 136TH APT 8101, MIAMI, FL 33186
Mail Address: 12747 SW 136TH APT 8101, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PENALVER, BRICENO ENRIQUE, LEONARDO Agent 12747 SW 136TH APT 8101, MIAMI, FL 33186

President

Name Role Address
GERARDO DANIEL BRICENO GARCIA President 10960 NW 84 ST, DORAL, FL 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
AMENDMENT 2021-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 12747 SW 136TH APT 8101, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2020-06-26 12747 SW 136TH APT 8101, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 12747 SW 136TH APT 8101, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2018-03-13 PENALVER, BRICENO ENRIQUE, LEONARDO No data

Documents

Name Date
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-28
Amendment 2021-09-27
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-13
Domestic Profit 2017-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3519307404 2020-05-07 0455 PPP 10960 NW 84TH ST, DORAL, FL, 33178-5265
Loan Status Date 2024-05-10
Loan Status Charged Off
Loan Maturity in Months 11
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24582
Loan Approval Amount (current) 24582
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 N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33178-5265
Project Congressional District FL-26
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
8210478900 2021-05-11 0455 PPS 7520 NW 104th Ave Miami, Doral, FL, 33178-3374
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4355
Loan Approval Amount (current) 4355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33178-3374
Project Congressional District FL-26
Number of Employees 1
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4372.78
Forgiveness Paid Date 2021-10-14

Date of last update: 17 Feb 2025

Sources: Florida Department of State