Search icon

BM GOULDS, LLC - Florida Company Profile

Company Details

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

BM GOULDS, 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: 22 Feb 2012 (13 years ago)
Date of dissolution: 01 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2023 (2 years ago)
Document Number: L12000025739
FEI/EIN Number 45-4647103

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

Address: 11607 SW 216 STREET, MIAMI, FL, 33170, US
Mail Address: 11607 SW 216 STREET, MIAMI, FL, 33170, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSTAFA MOUSFICA Managing Member 6209 SPRING LAKE TERRACE, FORT PIERCE, FL, 34951
BAGUM SHALAHA Managing Member 11607 SW 216 STREET, MIAMI, FL, 33170
PATWARY KAMAL Managing Member 11607 SW 216 STREET, MIAMI, FL, 33170
PATWARY KAMAL Agent 11607 SW 216 STREET, MIAMI, FL, 33170

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000108682 SUPER FOOD MARKET EXPIRED 2018-10-04 2023-12-31 - 11607 SW 216 ST, MIAMI, FL, 33170
G12000029834 SUPER FOOD MARKET EXPIRED 2012-03-27 2017-12-31 - 11607 SW 216 ST, MIAMI, FL, 33170

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-01 - -
LC AMENDMENT 2020-10-21 - -
REGISTERED AGENT NAME CHANGED 2020-09-21 PATWARY, KAMAL -
REGISTERED AGENT ADDRESS CHANGED 2020-09-21 11607 SW 216 STREET, MIAMI, FL 33170 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000516894 TERMINATED 1000000673374 DADE 2015-04-15 2035-04-27 $ 4,526.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-01
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-30
LC Amendment 2020-10-21
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8665827310 2020-05-01 0455 PPP 11607 SW 216 St, Miami, FL, 33170
Loan Status Date 2021-11-23
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33170-0001
Project Congressional District FL-28
Number of Employees 2
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State