Search icon

B&A GOURMET FOODS LLC - Florida Company Profile

Company Details

Entity Name: B&A GOURMET FOODS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B&A GOURMET 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: 17 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2019 (5 years ago)
Document Number: L17000176104
FEI/EIN Number 61-1853651

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

Address: 3740 W 104 St, Hialeah, FL, 33018, US
Mail Address: 3740 W 104 St, Hialeah, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABELLA LUIS F Manager 3740 W 104 St, Hialeah, FL, 33018
ABELLA LUIS F Agent 3740 W 104 St, Hialeah, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000070445 ART MEAT EXPIRED 2019-06-24 2024-12-31 - 1133 COTORRO AVENUE, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-10-24 3740 W 104 St, Suite 12, Hialeah, FL 33018 -
REGISTERED AGENT NAME CHANGED 2019-10-24 ABELLA, LUIS FERNANDO -
REGISTERED AGENT ADDRESS CHANGED 2019-10-24 3740 W 104 St, Suite 12, Hialeah, FL 33018 -
REINSTATEMENT 2019-10-24 - -
CHANGE OF MAILING ADDRESS 2019-10-24 3740 W 104 St, Suite 12, Hialeah, FL 33018 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-08-10
ANNUAL REPORT 2020-04-03
REINSTATEMENT 2019-10-24
ANNUAL REPORT 2018-01-22
LC Amendment 2017-09-22
Florida Limited Liability 2017-08-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3793787302 2020-04-29 0455 PPP 3740 W 104 ST SUITE 12, HIALEAH, FL, 33018
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51275
Loan Approval Amount (current) 51275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119497
Servicing Lender Name FirstBank Puerto Rico
Servicing Lender Address 1519 Ave Ponce de Len, SANTURCE, PR, 00909-1732
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HIALEAH, MIAMI-DADE, FL, 33018-1000
Project Congressional District FL-26
Number of Employees 8
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 119497
Originating Lender Name FirstBank Puerto Rico
Originating Lender Address SANTURCE, PR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51726.5
Forgiveness Paid Date 2021-03-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State