Search icon

BAFA MIAMI, LLC. - Florida Company Profile

Company Details

Entity Name: BAFA MIAMI, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAFA MIAMI, 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: 11 Aug 2017 (8 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 09 Jun 2020 (5 years ago)
Document Number: L17000171446
FEI/EIN Number 82-2541281

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

Address: 241 NE 59th Terrace, MIAMI, FL, 33137, US
Mail Address: 241 NE 59th Terrace, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARKOWICZ BERNARD Agent 780 NE 69th street, Miami, FL, 33138
WEB INVESTMENT FLORIDA, INC. Authorized Member -
SIFRAMERICA INC Authorized Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000127016 BEL AIR FINE ART EXPIRED 2017-11-17 2022-12-31 - 17100 N BAY RD, #1908, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 241 NE 59th Terrace, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 780 NE 69th street, #1802, Miami, FL 33138 -
CHANGE OF MAILING ADDRESS 2022-04-29 241 NE 59th Terrace, MIAMI, FL 33137 -
MERGER 2020-06-09 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000204847
LC AMENDMENT 2019-05-06 - -
LC AMENDMENT 2018-01-16 - -
LC NAME CHANGE 2017-11-17 BAFA MIAMI, LLC. -
LC AMENDMENT AND NAME CHANGE 2017-11-14 BAFA MIAMI, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-07-24
Merger 2020-06-09
LC Amendment 2019-05-06
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-17
LC Amendment 2018-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8758697710 2020-05-01 0455 PPP 110 NE 40TH ST, MIAMI, FL, 33137
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37000
Loan Approval Amount (current) 37000
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 N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33137-0001
Project Congressional District FL-24
Number of Employees 4
NAICS code 444120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 37226.05
Forgiveness Paid Date 2020-12-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State