Search icon

BINICK DIGITAL IMAGING LLC - Florida Company Profile

Company Details

Entity Name: BINICK DIGITAL IMAGING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BINICK DIGITAL IMAGING 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: 08 Nov 2013 (11 years ago)
Document Number: L13000157226
FEI/EIN Number 46-4704294

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

Address: 6220 NW 37th Ave, Miami, FL, 33147, US
Mail Address: 6220 NW 37th Ave, Miami, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO NICHOLAS President 6220 NW 37th Ave, Miami, FL, 33147
BIANCA CASTILLO Vice President 6220 NW 37th Ave, Miami, FL, 33147
CASTILLO NICHOLAS Agent 6220 NW 37th Ave, Miami, FL, 33147

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-12 6220 NW 37th Ave, Miami, FL 33147 -
CHANGE OF MAILING ADDRESS 2022-01-12 6220 NW 37th Ave, Miami, FL 33147 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-12 6220 NW 37th Ave, Miami, FL 33147 -
REGISTERED AGENT NAME CHANGED 2014-02-11 CASTILLO, NICHOLAS -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000635577 TERMINATED 1000000722721 DADE 2016-09-19 2036-09-21 $ 12,758.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-23
AMENDED ANNUAL REPORT 2016-09-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3756187202 2020-04-27 0455 PPP 2174 Northwest 87th Avenue, Doral, FL, 33172
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9000
Loan Approval Amount (current) 9000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17319
Servicing Lender Name Grove Bank & Trust
Servicing Lender Address 2701 S Bayshore Dr, MIAMI, FL, 33133-5309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33172-0001
Project Congressional District FL-28
Number of Employees 1
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17319
Originating Lender Name Grove Bank & Trust
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9076.25
Forgiveness Paid Date 2021-03-09
3948328404 2021-02-05 0455 PPS 2174 NW 87th Ave, Doral, FL, 33172-2416
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20570
Loan Approval Amount (current) 20570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17319
Servicing Lender Name Grove Bank & Trust
Servicing Lender Address 2701 S Bayshore Dr, MIAMI, FL, 33133-5309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33172-2416
Project Congressional District FL-26
Number of Employees 4
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17319
Originating Lender Name Grove Bank & Trust
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20681.42
Forgiveness Paid Date 2021-08-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State