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. |
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 |
Name | Role | Address |
---|---|---|
FRANCIA GIUSEPPE | Manager | 244 BISCAYNE BLVD, MIAMI, FL, 33132 |
LANDRIANI LUISA | Agent | MLL CONSULTING, MIAMI, FL, 33138 |
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 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State