Search icon

BIMMER TECH INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BIMMER TECH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Sep 2011 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Jan 2012 (13 years ago)
Document Number: P11000086038
FEI/EIN Number 273651546
Address: 5502 A FORCE FOUR RD, ORLANDO, FL, 32839, US
Mail Address: 5502 A FORCE FOUR RD, ORLANDO, FL, 32839, US
ZIP code: 32839
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVILES NELSON S President 3269 la salle ave, Saint Cloud, FL, 34772
AVILES MARIA MMrs Officer 3269 la salle ave, ST CLOUD, FL, 34772
LAUREANO LESLIE M Officer 3246 PACKARD AVE, SAINT CLOUD, FL, 34772
AVILES MARIA M Agent 3269 la salle ave, ST CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 5502 A FORCE FOUR RD, Ste A, ORLANDO, FL 32839 -
CHANGE OF MAILING ADDRESS 2022-03-08 5502 A FORCE FOUR RD, Ste A, ORLANDO, FL 32839 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-22 3269 la salle ave, ST CLOUD, FL 34772 -
REGISTERED AGENT NAME CHANGED 2018-01-25 AVILES, MARIA M -
NAME CHANGE AMENDMENT 2012-01-23 BIMMER TECH INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001026567 TERMINATED 1000000507173 ORANGE 2013-05-09 2033-05-29 $ 2,700.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-25
Reg. Agent Change 2017-11-07
ANNUAL REPORT 2017-01-25

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
44000.00
Total Face Value Of Loan:
44000.00
Date:
2020-06-04
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:
150000.00
Total Face Value Of Loan:
250000.00
Date:
2020-05-03
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:
62500.00
Total Face Value Of Loan:
62500.00
Date:
2017-11-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
77000.00
Total Face Value Of Loan:
77000.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$62,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,500
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$44,530.9
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $62,500
Jobs Reported:
5
Initial Approval Amount:
$44,000
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,000
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$44,245.92
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $44,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State