Search icon

BDB XPRESS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BDB XPRESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Dec 2005 (20 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 07 Oct 2019 (6 years ago)
Document Number: L05000119790
FEI/EIN Number 651119194
Address: 7301 SW 57th Court, Suite #530, Miami, FL, 33143, US
Mail Address: 13745 SW 104th Court, MIAMI, FL, 33176, US
ZIP code: 33143
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEHREN BRUCE Manager 13745 SW 104th Court, MIAMI, FL, 33176
BOHATCH JOHN S Agent 7301 SW 57 COURT, SUITE 560, SOUTH MIAMI, FL, 33143

Form 5500 Series

Employer Identification Number (EIN):
651119194
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000027283 UNISHIPPERS ACTIVE 2020-03-02 2025-12-31 - 7301 SW 57TH COURT, SUITE #530, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 7301 SW 57th Court, Suite #530, Miami, FL 33143 -
LC NAME CHANGE 2019-10-07 BDB XPRESS, LLC -
CHANGE OF MAILING ADDRESS 2018-01-16 7301 SW 57th Court, Suite #530, Miami, FL 33143 -
MERGER 2005-12-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000054655

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-15
LC Name Change 2019-10-07
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-01-22

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
61700.00
Total Face Value Of Loan:
61700.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$61,700
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$61,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$62,360.95
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $46,275
Utilities: $15,425

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State