Search icon

BIC ENTERPRISES, LLC - Florida Company Profile

Company Details

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

BIC ENTERPRISES, 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: 13 Nov 2002 (22 years ago)
Date of dissolution: 10 Jun 2008 (17 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jun 2008 (17 years ago)
Document Number: L02000030521
FEI/EIN Number 562314615

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

Address: 601 SW ANDROS CIRCLE, PORT ST LUCIE, FL, 34986
Mail Address: % CARTER RODOWICZ, 601 SW ANDROS CIRCLE, PORT ST LUCIE, FL, 34986
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODOWICZ CARTER F Managing Member 601 SW ANDROS CIRCLE, PORT ST LUCIE, FL, 34986
RODOWICZ CARTER Agent 601 SW ANDROS CIRCLE, PORT ST LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2008-06-10 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-03 601 SW ANDROS CIRCLE, PORT ST LUCIE, FL 34986 -
CHANGE OF MAILING ADDRESS 2006-04-03 601 SW ANDROS CIRCLE, PORT ST LUCIE, FL 34986 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-03 601 SW ANDROS CIRCLE, PORT ST LUCIE, FL 34986 -

Documents

Name Date
LC Voluntary Dissolution 2008-06-10
ANNUAL REPORT 2007-08-03
Off/Dir Resignation 2006-05-10
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-09-07
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-09-24
Florida Limited Liabilites 2002-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8196717101 2020-04-15 0455 PPP 8521 SW 84th Terrace, MIAMI, FL, 33143
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16625
Loan Approval Amount (current) 16625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
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, 33143-1400
Project Congressional District FL-27
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 14315
Originating Lender Name BMO Bank National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16723.5
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State