Search icon

BIONIC BRAND LAB, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BIONIC BRAND LAB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Feb 2010 (15 years ago)
Document Number: P10000013429
FEI/EIN Number 272086891
Address: 2977 McFarlane Road, Suite 301, Coconut Grove, FL, 33133, US
Mail Address: 2977 McFarlane Road, Suite 301, Coconut Grove, FL, 33133, US
ZIP code: 33133
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRUMP Walter N Chief Executive Officer 2977 McFarlane Road, Suite 301, Coconut Grove, FL, 33133
Strump Walter N President 2977 McFarlane Road, Suite 301, Coconut Grove, FL, 33133
Strump Walter N Agent 2977 McFarlane Road, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-29 Strump, Walter N -
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 2977 McFarlane Road, Suite 301, MIAMI, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-10 2977 McFarlane Road, Suite 301, Coconut Grove, FL 33133 -
CHANGE OF MAILING ADDRESS 2019-01-10 2977 McFarlane Road, Suite 301, Coconut Grove, FL 33133 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000245759 TERMINATED 1000000658072 DADE 2015-02-05 2035-02-11 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000141845 TERMINATED 1000000570465 MIAMI-DADE 2014-01-23 2034-01-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000553066 TERMINATED 1000000479575 MIAMI-DADE 2013-02-28 2033-03-06 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-06

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
9280.00
Total Face Value Of Loan:
9280.00
Date:
2020-08-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
57400.00
Total Face Value Of Loan:
129700.00
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:
9200.00
Total Face Value Of Loan:
9200.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$9,200
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,200
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$9,287.21
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $9,200
Jobs Reported:
2
Initial Approval Amount:
$9,280
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,280
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$9,331.1
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $9,276
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State