Search icon

BFR CAPITAL, LLC - Florida Company Profile

Company Details

Entity Name: BFR CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BFR CAPITAL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Aug 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000163694
FEI/EIN Number 82-2533332

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

Address: 3760 Bird Road, Unit 708, MIAMI, FL, 33146, US
Mail Address: 3760 Bird Road, Unit 708, MIAMI, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ BRANDON F Chief Executive Officer 3760 Bird Road, MIAMI, FL, 33146
RODRIGUEZ BRANDON F Agent 3760 Bird Road, MIAMI, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-03-15 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-15 3760 Bird Road, Unit 708, MIAMI, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-15 3760 Bird Road, Unit 708, MIAMI, FL 33146 -
CHANGE OF MAILING ADDRESS 2022-03-15 3760 Bird Road, Unit 708, MIAMI, FL 33146 -
REGISTERED AGENT NAME CHANGED 2022-03-15 RODRIGUEZ, BRANDON F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2022-03-15
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-11
Florida Limited Liability 2017-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2915628203 2020-08-03 0455 PPP 240 Northwest 25th Street Apt 728, Miami, FL, 33127-4330
Loan Status Date 2021-12-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8300
Loan Approval Amount (current) 8300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33127-4330
Project Congressional District FL-26
Number of Employees 1
NAICS code 522292
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4334778007 2020-06-25 0455 PPP 240 NW 25 St 728, Miami, FL, 33127-4330
Loan Status Date 2021-12-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3473
Loan Approval Amount (current) 3473
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33127-4330
Project Congressional District FL-26
Number of Employees 1
NAICS code 522310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3537.99
Forgiveness Paid Date 2022-05-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State