Search icon

BMAK ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: BMAK ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BMAK ENTERPRISES, 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: 10 Jan 2013 (12 years ago)
Document Number: L13000005174
FEI/EIN Number 46-1827199

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

Address: 27818 SKY LAKE CIRCLE, WESLEY CHAPEL, FL, 33544, US
Mail Address: 27818 SKY LAKE CIRCLE, WESLEY CHAPEL, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERRIOS MARIA MERCEDES Director 27818 SKY LAKE CIRCLE, WESLEY CHAPEL, FL, 33544
BERRIOS MARIO President 27818 SKY LAKE CIRCLE, WESLEY CHAPEL, FL, 33544
BERRIOS MARIO Agent 27818 SKY LAKE CIRCLE, WESLEY CHAPEL, FL, 33544

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000105349 CAMTONI POOL CLEANING SERVICE ACTIVE 2021-08-13 2026-12-31 - 22924 CHESTERVIEW LOOP #204, LAND O LAKES, FL, 34639
G13000076898 AZUR POOL SERVICE ACTIVE 2013-08-01 2028-12-31 - 27818 SKY LAKE CIRCLE, WESLEY CHAPEL, FL, 33544

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3474057701 2020-05-01 0455 PPP 27818 Sky Lake Cr, Wesley Chapel, FL, 33544
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30638.75
Loan Approval Amount (current) 30638.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wesley Chapel, PASCO, FL, 33544-0001
Project Congressional District FL-15
Number of Employees 5
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30893.09
Forgiveness Paid Date 2021-03-02
1053888909 2021-04-24 0455 PPS 27818 Sky Lake Cir, Wesley Chapel, FL, 33544-7602
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38880.4
Loan Approval Amount (current) 38880.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wesley Chapel, PASCO, FL, 33544-7602
Project Congressional District FL-15
Number of Employees 8
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39126.46
Forgiveness Paid Date 2021-12-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State