Search icon

BBT JEWELRY LLC - Florida Company Profile

Company Details

Entity Name: BBT JEWELRY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BBT JEWELRY 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: 21 Apr 2015 (10 years ago)
Document Number: L15000069434
FEI/EIN Number 47-3791794

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

Address: 767 NE 193 ST, MIAMI, FL, 33179, US
Mail Address: 767 NE 193 ST, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEN EVGI BARAK Managing Member 767 NE 193 ST, MIAMI, FL, 33179
BEN EVGI BARAK Agent 767 NE 193 ST, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-08 767 NE 193 ST, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2021-03-08 767 NE 193 ST, MIAMI, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-08 767 NE 193 ST, MIAMI, FL 33179 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000659795 ACTIVE 1000001015391 MIAMI-DADE 2024-10-08 2044-10-23 $ 4,091.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-22
Florida Limited Liability 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9529897810 2020-06-08 0455 PPP 723 NE 193RD ST, MIAMI, FL, 33179-3979
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33179-3979
Project Congressional District FL-24
Number of Employees 1
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6294.69
Forgiveness Paid Date 2021-02-25
4406668401 2021-02-06 0455 PPS 723 NE 193rd St, Miami, FL, 33179-3979
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33179-3979
Project Congressional District FL-24
Number of Employees 1
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6284.08
Forgiveness Paid Date 2021-08-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State