Search icon

BIZPURCH, LLC - Florida Company Profile

Company Details

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

BIZPURCH, 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: 22 Feb 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Jul 2019 (6 years ago)
Document Number: L19000053156
FEI/EIN Number 83-4687302

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

Address: 7475 NW 63RD STREET, MIAMI, FL, 33166, US
Mail Address: 7475 NW 63RD STREET, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ABLE SCAFFOLD AND SUBSIDIARIES 401(K) PLAN 2023 834687302 2024-09-26 BIZPURCH LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 238290
Sponsor’s telephone number 3055925940
Plan sponsor’s address 7475 NW 63RD ST, MIAMI, FL, 33166
ABLE SCAFFOLD AND SUBSIDIARIES 401(K) PLAN 2023 834687302 2024-09-26 BIZPURCH LLC 7
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 238290
Sponsor’s telephone number 3055925940
Plan sponsor’s address 7475 NW 63RD ST, MIAMI, FL, 33166
ABLE SCAFFOLD AND SUBSIDIARIES 401(K) PLAN 2023 834687302 2024-09-26 BIZPURCH LLC 7
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 238290
Sponsor’s telephone number 3055925940
Plan sponsor’s address 7475 NW 63RD ST, MIAMI, FL, 33166

Key Officers & Management

Name Role Address
KAPLAN PAUL S Manager 8200 NW 33RD STREET SUITE 300, MIAMI, FL, 33122
PARTAGAS JACK Manager 7475 NW 63RD STREET, MIAMI, FL, 33166
WHITE ROBERT Manager 8200 NW 33RD STREET, MIAMI, FL, 33122
FRANK SIMONE, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000056029 ABLE SCAFFOLD EXPIRED 2019-05-08 2024-12-31 - 8200 NW 33RD STREET, SUITE 300, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 7475 NW 63RD STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2023-04-11 7475 NW 63RD STREET, MIAMI, FL 33166 -
LC AMENDMENT 2019-07-05 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
LC Amendment 2019-07-05
Florida Limited Liability 2019-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1558577103 2020-04-10 0455 PPP 8221 NW 33rd Street Suite 300, MIAMI, FL, 33122-1995
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72081
Loan Approval Amount (current) 72081
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33122-1995
Project Congressional District FL-26
Number of Employees 6
NAICS code 332323
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72549.53
Forgiveness Paid Date 2020-12-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State