Search icon

BAMBINO TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: BAMBINO TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 16 Oct 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2020 (4 years ago)
Document Number: F19000004665
FEI/EIN Number 474281544

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

Address: 501 E LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301, US
Mail Address: 812 SE 8th St, FORT LAUDERDALE, FL, 33316, US
ZIP code: 33301
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GREENE SEAN Director 501 E LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301
GREENE SEAN Secretary 501 E LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301
GREENE SEAN President 501 E LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301
GREENE SEAN Treasurer 501 E LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301
Tripp Scott PA Agent ATTN: HENNY L. SHOMAR, ESQ., Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-28 ATTN: HENNY L. SHOMAR, ESQ., 110 SE 6th Street, Suite 1500, Fort Lauderdale, FL 33301 -
REINSTATEMENT 2020-11-10 - -
REGISTERED AGENT NAME CHANGED 2020-11-10 Tripp Scott PA -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2020-05-14 501 E LAS OLAS BLVD., FORT LAUDERDALE, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-11
REINSTATEMENT 2020-11-10
Foreign Profit 2019-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5918807103 2020-04-14 0455 PPP 1126 S Federal Highway 1019, FORT LAUDERDALE, FL, 33316
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104500
Loan Approval Amount (current) 104500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112722
Servicing Lender Name BancFirst
Servicing Lender Address 100 N Broadway Ave, Ste 1000, OKLAHOMA CITY, OK, 73102-8405
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33316-0001
Project Congressional District FL-23
Number of Employees 9
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112722
Originating Lender Name BancFirst
Originating Lender Address OKLAHOMA CITY, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105559.32
Forgiveness Paid Date 2021-04-21
6644808302 2021-01-27 0455 PPS 812 SE 8th St, Fort Lauderdale, FL, 33316-1206
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137500
Loan Approval Amount (current) 137500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112722
Servicing Lender Name BancFirst
Servicing Lender Address 100 N Broadway Ave, Ste 1000, OKLAHOMA CITY, OK, 73102-8405
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33316-1206
Project Congressional District FL-23
Number of Employees 6
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112722
Originating Lender Name BancFirst
Originating Lender Address OKLAHOMA CITY, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138144.18
Forgiveness Paid Date 2021-07-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State