Search icon

USA BMB LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 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

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
16760.00
Total Face Value Of Loan:
16760.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16760
Current Approval Amount:
16760
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16687.15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State