Search icon

MANUEL BETANCOURT, INC. - Florida Company Profile

Company Details

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

MANUEL BETANCOURT, 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: 25 Nov 1992 (32 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: P92000007522
FEI/EIN Number 650372353

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

Address: 15476 NW 77TH CT., SUITE 172, HIALEAH, FL, 33016
Mail Address: 15476 NW 77TH CT., SUITE 172, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BETANCOURT MANUEL President 15476 NW 77 COURT, STE 172, HIALEAH, FL
BETANCOURT MANUEL Secretary 15476 NW 77 COURT, STE 172, HIALEAH, FL
SOSA REGIANO Vice President 15476 NW 77TH CT, STE 172, HIALEAH, FL
SOSA REGIANO Treasurer 15476 NW 77TH CT, STE 172, HIALEAH, FL
BETANCOURT MANUEL Agent 15476 NW 77TH CT, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 1993-03-26 15476 NW 77TH CT., SUITE 172, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 1993-03-26 15476 NW 77TH CT., SUITE 172, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 1993-03-26 15476 NW 77TH CT, SUITE 172, HIALEAH, FL 33016 -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6871778807 2021-04-20 0455 PPS 1133 Fairlake Trce, Weston, FL, 33326-2801
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) 18287
Loan Approval Amount (current) 18287
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Weston, BROWARD, FL, 33326-2801
Project Congressional District FL-25
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18378.18
Forgiveness Paid Date 2021-10-20
9804058404 2021-02-17 0455 PPP 1133 Fairlake Trce, Weston, FL, 33326-2854
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) 15375
Loan Approval Amount (current) 15375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Weston, BROWARD, FL, 33326-2854
Project Congressional District FL-25
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15477.36
Forgiveness Paid Date 2021-10-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State