Search icon

THE BEC GROUP SERVICES INC. - Florida Company Profile

Company Details

Entity Name: THE BEC GROUP SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE BEC GROUP SERVICES 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: 10 Mar 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jun 2019 (6 years ago)
Document Number: P97000021792
FEI/EIN Number 650738787

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

Address: 4259 SW 72ND AVE, Miami, FL, 33155, US
Mail Address: 4259 SW 72ND AVE, Miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Espinosa Francisco A President 4259 SW 72 Avenue, Miami, FL, 33155
Moreno Oscar J Vice President 4259 SW 72 Avenue, Miami, FL, 33155
Cantor Samuel J Agent 1001 YAMATO ROAD, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-27 4259 SW 72ND AVE, Miami, FL 33155 -
CHANGE OF MAILING ADDRESS 2023-09-27 4259 SW 72ND AVE, Miami, FL 33155 -
AMENDMENT 2019-06-05 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-03 1001 YAMATO ROAD, SUITE 310, BOCA RATON, FL 33431 -
AMENDMENT 2016-04-06 - -
AMENDMENT 2015-06-18 - -
REGISTERED AGENT NAME CHANGED 2015-04-23 Cantor, Samuel J. -
AMENDMENT 2001-11-14 - -
AMENDMENT 1998-06-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-16
Amendment 2019-06-05
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-27
Amendment 2016-04-06

USAspending Awards / Financial Assistance

Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
113024.65
Total Face Value Of Loan:
113024.65
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-251400.00
Total Face Value Of Loan:
100600.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
352000
Current Approval Amount:
100600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
101291.8
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
113024.65
Current Approval Amount:
113024.65
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
114504.81

Date of last update: 01 Jun 2025

Sources: Florida Department of State