Search icon

BIZBRAIN TECHNOLOGIES LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: BIZBRAIN TECHNOLOGIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIZBRAIN TECHNOLOGIES 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: 04 Mar 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Mar 2021 (4 years ago)
Document Number: L13000033679
FEI/EIN Number 46-2110974

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

Mail Address: 501 East Las Olas BLVD, Fort Lauderdale, FL, 33301, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BIZBRAIN TECHNOLOGIES LLC, NEW YORK 4863159 NEW YORK

Key Officers & Management

Name Role Address
MASSASSO LUCA Manager 34 NE 101ST, MIAMI SHORES, FL, 33138
MAMIDIPAKA KRISHNA Manager 19 Crown PL, Rockaway, NJ, 07866
MASSASSO LUCA Agent 34 NE 101ST STREET, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-03-10 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-10 34 NE 101ST STREET, MIAMI SHORES, FL 33138 -
CHANGE OF MAILING ADDRESS 2014-03-10 34 NE 101ST STREET, MIAMI SHORES, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-10 34 NE 101ST STREET, MIAMI SHORES, FL 33138 -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-24
LC Amendment 2021-03-10
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1162547403 2020-05-04 0455 PPP 34 NE 101ST ST, MIAMI SHORES, FL, 33138
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117325
Loan Approval Amount (current) 117325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI SHORES, MIAMI-DADE, FL, 33138-2000
Project Congressional District FL-24
Number of Employees 5
NAICS code 423430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 118430.07
Forgiveness Paid Date 2021-04-19
9443168504 2021-03-12 0455 PPS 34 NE 101st St, Miami Shores, FL, 33138-2319
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118287
Loan Approval Amount (current) 118287
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Shores, MIAMI-DADE, FL, 33138-2319
Project Congressional District FL-24
Number of Employees 6
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119162.85
Forgiveness Paid Date 2021-12-14

Date of last update: 03 May 2025

Sources: Florida Department of State