Search icon

BPB, LLC - Florida Company Profile

Company Details

Entity Name: BPB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BPB, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 16 Oct 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L02000027302
FEI/EIN Number 352378150

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

Address: 1395 BRICKELL AVENUE, 14TH FLOOR-JHF, MIAMI, FL, 33131, US
Mail Address: 1395 BRICKELL AVENUE, 14TH FLOOR-JHF, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODOV BASCOVICH ELENA Manager 1901 BRICKELL AVENUE, SUITE B2310, MIAMI, FL, 33129
TORENBERG ESTHER Manager 1901 BRICKELL AVENUE, SUITE B2310, MIAMI, FL, 33129
FRIEDHOFF JOHN H Agent 1395 BRICKELL AVENUE, MIAMI, FL, 33131
TORENBERG JIENE Manager 1901 BRICKELL AVENUE, SUITE B2310, MIAMI, FL, 33129
TORENBERG RAQUEL Manager 1901 BRICKELL AVENUE, SUITE B2310, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-22 1395 BRICKELL AVENUE, 14TH FLOOR-JHF, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-22 1395 BRICKELL AVENUE, 14TH FLOOR, MIAMI, FL 33131 -
REINSTATEMENT 2010-02-22 - -
CHANGE OF MAILING ADDRESS 2010-02-22 1395 BRICKELL AVENUE, 14TH FLOOR-JHF, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2010-02-22 FRIEDHOFF, JOHN HESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2010-03-11
REINSTATEMENT 2010-02-22
ANNUAL REPORT 2008-06-27
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-30
Florida Limited Liability 2002-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7160438503 2021-03-05 0455 PPS 10463 Harrier St 10463 Harrier Street, Plantation, FL, 33324-2163
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 451538
Loan Approval Amount (current) 451538
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plantation, BROWARD, FL, 33324-2163
Project Congressional District FL-25
Number of Employees 32
NAICS code 722511
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 454811.65
Forgiveness Paid Date 2021-11-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State