Search icon

B3 GROUNDWORKS INC - Florida Company Profile

Company Details

Entity Name: B3 GROUNDWORKS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B3 GROUNDWORKS 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: 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: 30 Jan 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P19000008333
FEI/EIN Number 833368565

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

Address: 5045 SW 75 STREET, MIAMI, FL, 33143, US
Mail Address: 6619 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOFILL PEDRO LIII President 6619 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33143
BOFILL PEDRO LIII Agent 6619 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-04 5045 SW 75 STREET, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2023-10-04 BOFILL, PEDRO L, III -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
REINSTATEMENT 2023-10-04
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-09-10
ANNUAL REPORT 2020-04-14
Domestic Profit 2019-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2473257107 2020-04-10 0455 PPP 6619 S DIXIE HWY, MIAMI, FL, 33143-7919
Loan Status Date 2022-03-19
Loan Status Charged Off
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30600
Loan Approval Amount (current) 30600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33143-7919
Project Congressional District FL-27
Number of Employees 12
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21193.15
Forgiveness Paid Date 2022-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State