Search icon

BIANCO FINE FOODS LLC - Florida Company Profile

Company Details

Entity Name: BIANCO FINE FOODS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIANCO FINE FOODS 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: 16 Dec 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Jul 2021 (4 years ago)
Document Number: L13000173077
FEI/EIN Number 33-1230785

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

Address: 8740 SW 132nd St, Miami, FL, 33176, US
Mail Address: 8740 SW 132nd St, Miami, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kou Leny Agent 8740 SW 132nd St, Miami, FL, 33176
WT MIAMI, LLC Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000004193 BIANCO GELATO ACTIVE 2017-01-11 2027-12-31 - 8740 SW 132ND ST, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 8740 SW 132nd St, Miami, FL 33176 -
CHANGE OF MAILING ADDRESS 2022-04-07 8740 SW 132nd St, Miami, FL 33176 -
REGISTERED AGENT NAME CHANGED 2022-04-07 Kou, Leny -
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 8740 SW 132nd St, Miami, FL 33176 -
LC AMENDMENT 2021-07-15 - -
LC AMENDMENT 2021-07-13 - -
LC AMENDMENT 2021-02-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-22
AMENDED ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2022-02-21
LC Amendment 2021-07-15
LC Amendment 2021-07-13
LC Amendment 2021-02-04
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1221127701 2020-05-01 0455 PPP 8740 SW 132nd Street, MIAMI, FL, 33176
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57500
Loan Approval Amount (current) 49500
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, MIAMI-DADE, FL, 33176-0001
Project Congressional District FL-27
Number of Employees 130
NAICS code 236220
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 49885.38
Forgiveness Paid Date 2021-02-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State