Search icon

USA BMB LLC - Florida Company Profile

Company Details

Entity Name: USA BMB LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

USA BMB 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: 20 Nov 2012 (12 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L12000146374
FEI/EIN Number 46-1424516

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

Address: C/O MLL CONSULTING, 1071 NE 82ND TERRACE, MIAMI, FL, 33138, US
Mail Address: C/O MLL CONSULTING, 1071 NE 82ND TERRACE, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCIA GIUSEPPE Manager 244 BISCAYNE BLVD, MIAMI, FL, 33132
LANDRIANI LUISA Agent MLL CONSULTING, MIAMI, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000047802 BELLAMIA GELATERIA ITALIANA EXPIRED 2014-05-14 2019-12-31 - 2601 SOUTH BAYSHORE DRIVE SUITE 725, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-07 MLL CONSULTING, 1071 NE 82ND TERRACE, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2017-02-07 C/O MLL CONSULTING, 1071 NE 82ND TERRACE, MIAMI, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-07 C/O MLL CONSULTING, 1071 NE 82ND TERRACE, MIAMI, FL 33138 -
LC DISSOCIATION MEM 2016-12-20 - -
LC AMENDMENT 2016-12-19 - -
LC AMENDMENT 2015-03-02 - -
REGISTERED AGENT NAME CHANGED 2015-03-02 LANDRIANI, LUISA -
LC AMENDMENT 2014-02-21 - -
LC AMENDMENT 2014-01-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000298400 TERMINATED 1000000891082 DADE 2021-06-07 2041-06-16 $ 3,163.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-07
CORLCDSMEM 2016-12-20
LC Amendment 2016-12-19
ANNUAL REPORT 2016-04-27
LC Amendment 2015-03-02
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2049077407 2020-05-05 0455 PPP 1300 OCEAN DR, MIAMI BEACH, FL, 33139-4210
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16760
Loan Approval Amount (current) 16760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-4210
Project Congressional District FL-24
Number of Employees 3
NAICS code 722514
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16687.15
Forgiveness Paid Date 2021-06-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State