Search icon

BBPO GROUP, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BBPO GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Jul 2018 (7 years ago)
Document Number: L18000164157
FEI/EIN Number 37-1904393
Mail Address: 11850 Biscayne Blvd, North Miami, FL, 33181, US
Address: 11850 Biscayne Blvd, Miami, FL, 33181, US
ZIP code: 33181
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bossans Felipe Manager 11850 Biscayne Blvd, North Miami, FL, 33181
Toledo Jesus Manager 11850 Biscayne Blvd, North Miami, FL, 33181
Toledo Jesus Agent 11850 Biscayne Blvd, North Miami, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000127847 IBUY COLORADO ACTIVE 2023-10-16 2028-12-31 - 6815 BISCAYNE BLVD, STE 103-417, MIAMI, FL, 33138
G23000123699 IBUY SOUTH FLORIDA ACTIVE 2023-10-05 2028-12-31 - 6815 BISCAYNE BLVD, STE 103-417, MIAMI, FL, 33138
G19000022821 LIFE PROPERTY BUYERS EXPIRED 2019-02-14 2024-12-31 - 1125 NE 125TH ST, SUITE 300-5, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 11850 Biscayne Blvd, 369, North Miami, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 11850 Biscayne Blvd, 369, Miami, FL 33181 -
CHANGE OF MAILING ADDRESS 2025-02-05 11850 Biscayne Blvd, 369, Miami, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-06 6815 Biscayne Blvd, 103-417, Miami, FL 33138 -
CHANGE OF MAILING ADDRESS 2021-01-06 6815 Biscayne Blvd, 103-417, Miami, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-06 6815 Biscayne Blvd, 103-417, Miami, FL 33138 -
REGISTERED AGENT NAME CHANGED 2019-02-14 Toledo, Jesus -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-14
Florida Limited Liability 2018-07-06

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
60850.00
Total Face Value Of Loan:
60850.00
Date:
2020-06-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
64567.00
Total Face Value Of Loan:
64567.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$60,850
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,850
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$61,295.59
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $60,850
Jobs Reported:
3
Initial Approval Amount:
$64,567
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$64,567
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$65,154.06
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $64,567

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State