Search icon

BELLACA LLC - Florida Company Profile

Company Details

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

BELLACA 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: 01 Mar 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Apr 2018 (7 years ago)
Document Number: L18000052722
FEI/EIN Number 824627952

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

Address: 201 South Biscayne Blvd, Miami, FL, 33131, US
Mail Address: 201 South Biscayne Blvd, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KULKOV DMITRY Authorized Member 201 South Biscayne Blvd, Miami, FL, 33131
Nazarenko Andrii Manager 201 South Biscayne Blvd, Miami, FL, 33131
KULKOV DMITRY Agent 201 South Biscayne Blvd, Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000016008 SERENA CLUB EXPIRED 2019-01-30 2024-12-31 - 330 HIMMARSHEE STREET, UNIT 110, FORT LAUDERDALE, US, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-14 201 South Biscayne Blvd, 2889, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2020-02-14 201 South Biscayne Blvd, 2889, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2020-02-14 KULKOV, DMITRY -
REGISTERED AGENT ADDRESS CHANGED 2020-02-14 201 South Biscayne Blvd, 2889, Miami, FL 33131 -
LC AMENDMENT 2018-04-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000025536 TERMINATED 1000000941129 BROWARD 2023-01-12 2043-01-18 $ 19,489.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-03-08
LC Amendment 2018-04-30
Florida Limited Liability 2018-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9659907308 2020-05-02 0455 PPP 201 SOUTH BISCAYNE BLVD 2889, MIAMI, FL, 33131
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80088
Loan Approval Amount (current) 80088
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33131-0001
Project Congressional District FL-27
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80796.72
Forgiveness Paid Date 2021-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State