Search icon

BEST DRYWALL CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: BEST DRYWALL CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEST DRYWALL CONSTRUCTION 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: 14 Sep 1992 (33 years ago)
Date of dissolution: 22 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Dec 2023 (a year ago)
Document Number: V64123
FEI/EIN Number 650364663

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

Address: 4444 S.W. 71 AVE, MIAMI, FL, 33155, US
Mail Address: 4444 S.W. 71 AVE, #102, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRA, JORGE L President 4444 SW 71 AVE UNIT #102, MIAMI, FL, 33155
GUERRA ROSA Agent 4444 S W 71 AVE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-22 - -
REGISTERED AGENT NAME CHANGED 2018-04-17 GUERRA, ROSA -
REGISTERED AGENT ADDRESS CHANGED 2018-04-17 4444 S W 71 AVE, SUITE 102, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-20 4444 S.W. 71 AVE, Suite # 102, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2014-03-20 4444 S.W. 71 AVE, Suite # 102, MIAMI, FL 33155 -
REINSTATEMENT 2000-07-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-22
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-09-07
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6884617100 2020-04-14 0455 PPP 4444 SW 71 Ave, Miami, FL, 33155
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77600
Loan Approval Amount (current) 77600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
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, 33155-1000
Project Congressional District FL-27
Number of Employees 7
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78418.52
Forgiveness Paid Date 2021-05-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State