Search icon

BM SCRAP & RECYCLE COLLECTORS, LLC - Florida Company Profile

Company Details

Entity Name: BM SCRAP & RECYCLE COLLECTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BM SCRAP & RECYCLE COLLECTORS, 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: 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: 25 Jul 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Nov 2014 (10 years ago)
Document Number: L11000084754
FEI/EIN Number 45-3811612

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

Address: 361 E. Hillsboro Blvd, Deerfield Beach, FL, 33441, US
Mail Address: 361 E. Hillsboro Blvd, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BHS HOLDINGS, LLC Managing Member -
SIEGELAUB STEVEN Agent 361 E. Hillsboro Blvd, Deerfield Beach, FL, 33441

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-07 361 E. Hillsboro Blvd, Deerfield Beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2022-02-07 361 E. Hillsboro Blvd, Deerfield Beach, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-07 361 E. Hillsboro Blvd, Deerfield Beach, FL 33441 -
LC AMENDMENT 2014-11-17 - -
REGISTERED AGENT NAME CHANGED 2014-11-17 SIEGELAUB, STEVEN -
LC NAME CHANGE 2011-08-09 BM SCRAP & RECYCLE COLLECTORS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343070769 0418800 2018-04-06 5835 PLUNKETT ST, HOLLYWOOD, FL, 33023
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-05-17
Case Closed 2018-12-20

Related Activity

Type Referral
Activity Nr 1323823
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2018-09-04
Abatement Due Date 2018-09-28
Current Penalty 2022.0
Initial Penalty 3326.0
Final Order 2018-09-27
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: On or about March 30, 2018, at the entrance of the warehouse, left side, 5835 Plunkett Street, Hollywood, Florida 33023, the electrical cable slitting machine did not have a guard at the point of operation exposing the employee to a laceration hazard.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4259918403 2021-02-06 0455 PPS 5835 Plunkett St, Hollywood, FL, 33023-2347
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139735
Loan Approval Amount (current) 139735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33023-2347
Project Congressional District FL-24
Number of Employees 20
NAICS code 423930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 140678.21
Forgiveness Paid Date 2021-10-25
5397907102 2020-04-13 0455 PPP 5836 Plunkett Street, HOLLYWOOD, FL, 33021
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140998
Loan Approval Amount (current) 140998
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33021-1200
Project Congressional District FL-25
Number of Employees 18
NAICS code 423930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 142815.31
Forgiveness Paid Date 2021-08-05

Date of last update: 02 May 2025

Sources: Florida Department of State