Search icon

MISS B'S, INC. - Florida Company Profile

Company Details

Entity Name: MISS B'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MISS B'S, 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: 30 Dec 1991 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Aug 1995 (30 years ago)
Document Number: V02894
FEI/EIN Number 650307542

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

Address: 12550 Biscayne Boulevard, North Miami, FL, 33181, US
Mail Address: 12550 Biscayne Boulevard, North Miami, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONTERRE-REICH, BRENDA Agent 11020 NAUTILUS DR., COOPER CITY, FL, 33026
BONTERRE-REICH BRENDA Director 11020 NAUTILUS DR., COOPER CITY, FL, 33026
BONTERRE-REICH BRENDA President 11020 NAUTILUS DR., COOPER CITY, FL, 33026

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 12550 Biscayne Boulevard, 207 B, North Miami, FL 33181 -
CHANGE OF MAILING ADDRESS 2023-01-23 12550 Biscayne Boulevard, 207 B, North Miami, FL 33181 -
REINSTATEMENT 1995-08-16 - -
REGISTERED AGENT ADDRESS CHANGED 1995-08-16 11020 NAUTILUS DR., COOPER CITY, FL 33026 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6332857300 2020-04-30 0455 PPP 13899 BISCAYNE BLVD STE 309, NORTH MIAMI BEACH, FL, 33181-1647
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80000
Loan Approval Amount (current) 80000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NORTH MIAMI BEACH, MIAMI-DADE, FL, 33181-1647
Project Congressional District FL-24
Number of Employees 10
NAICS code 621340
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 59401.57
Forgiveness Paid Date 2021-09-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State