Search icon

BELLISSIMO MEDICAL, L.L.C. - Florida Company Profile

Company Details

Entity Name: BELLISSIMO MEDICAL, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BELLISSIMO MEDICAL, L.L.C. 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: 16 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Feb 2023 (2 years ago)
Document Number: L13000056172
FEI/EIN Number 46-2630860

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

Address: 2665 EXECUTIVE PARK DRIVE, SUITE 3, WESTON, FL, 33331
Mail Address: 2665 EXECUTIVE PARK DRIVE, SUITE 3, WESTON, FL, 33331
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NERETTE STEPHANIE Manager 2665 EXECUTIVE PARK DRIVE, SUITE 3, WESTON, FL, 33331
nerette stephanie mgr Agent 2665 Executive Park Drive, Weston, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000074486 OPTILIFE USA ACTIVE 2018-07-06 2028-12-31 - 2665 EXECUTIVE PARK DRIVE, SUITE 3, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-11-02 - -
REGISTERED AGENT NAME CHANGED 2021-11-02 nerette, stephanie, mgr -
REGISTERED AGENT ADDRESS CHANGED 2021-11-02 2665 Executive Park Drive, SUITE 3, Weston, FL 33331 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-30
REINSTATEMENT 2023-02-10
REINSTATEMENT 2021-11-02
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9499797105 2020-04-15 0455 PPP 2665 EXECUTIVE PK DR STE 3, WESTON, FL, 33331
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75930
Loan Approval Amount (current) 75930
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 WESTON, BROWARD, FL, 33331-0001
Project Congressional District FL-25
Number of Employees 7
NAICS code 621111
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 Female Owned
Veteran Unanswered
Forgiveness Amount 76510.82
Forgiveness Paid Date 2021-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State