Search icon

BIOELITE LABORATORIES, LLC. - Florida Company Profile

Company Details

Entity Name: BIOELITE LABORATORIES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIOELITE LABORATORIES, 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 Dec 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Jul 2018 (7 years ago)
Document Number: L14000185643
FEI/EIN Number 47-2238348

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

Address: 6120 NW 186TH ST, HIALEAH, FL, 33015-8065, US
Mail Address: 6120 NW 186TH ST, HIALEAH, FL, 33015-8065, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jimenez Jaime Manager 6120 NW 186TH ST, HIALEAH, FL, 330158065
HANLEY JOSEPH M Manager 4004 WEST SAILBOAT DRIVE, COOPER CITY, FL
Jimenez Jaime Agent 6120 NW 186TH ST, HIALEAH, FL, 330158065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-05 6120 NW 186TH ST, APT 106, HIALEAH, FL 33015-8065 -
CHANGE OF MAILING ADDRESS 2020-03-05 6120 NW 186TH ST, APT 106, HIALEAH, FL 33015-8065 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-05 6120 NW 186TH ST, APT 106, HIALEAH, FL 33015-8065 -
LC AMENDMENT 2018-07-10 - -
REGISTERED AGENT NAME CHANGED 2017-05-01 Jimenez, Jaime -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-27
LC Amendment 2018-07-10
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3496558608 2021-03-17 0455 PPS 6120 NW 186th St Apt 106, Hialeah, FL, 33015-8065
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
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 Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33015-8065
Project Congressional District FL-26
Number of Employees 4
NAICS code 621399
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25151.08
Forgiveness Paid Date 2021-10-27
1938087710 2020-05-01 0455 PPP 6120 NW 186TH ST APT 106, HIALEAH, FL, 33015
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
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 Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33015-0001
Project Congressional District FL-26
Number of Employees 40
NAICS code 541380
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30314.42
Forgiveness Paid Date 2021-05-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State