Search icon

BREAM, INC. - Florida Company Profile

Company Details

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

BREAM, 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: 12 Jul 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 1999 (26 years ago)
Document Number: P93000050438
FEI/EIN Number 650438293

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

Address: 1624 79 st causway, NORTH BAY VILLAGE, FL, 33141, US
Mail Address: 1624 79st causway, NORTH BAY VILLAGE, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INERFELD HOWARD President 1624 79st causway, NORTH BAY VILLAGE, FL, 33141
Howard Inerfeld E Agent 1624 79st causway, NORTH BAY VILLAGE, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000045122 HAPPY'S STORK LOUNGE AND LIQUOR STORE EXPIRED 2019-04-10 2024-12-31 - 1872 KENNEDY CAUSEWAY, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 1624 79 st causway, NORTH BAY VILLAGE, FL 33141 -
CHANGE OF MAILING ADDRESS 2024-03-27 1624 79 st causway, NORTH BAY VILLAGE, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-27 1624 79st causway, NORTH BAY VILLAGE, FL 33141 -
REGISTERED AGENT NAME CHANGED 2020-03-10 Howard, Inerfeld Evan -
REINSTATEMENT 1999-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6569227003 2020-04-07 0455 PPP 1872 79 St, NORTH BAY VILLAGE, FL, 33141-4219
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14500
Loan Approval Amount (current) 14500
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 Y
Business Age Description Existing or more than 2 years old
Project Address NORTH BAY VILLAGE, MIAMI-DADE, FL, 33141-4219
Project Congressional District FL-24
Number of Employees 9
NAICS code 722410
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 14620.37
Forgiveness Paid Date 2021-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State