Search icon

BMA CONSULTING ENGINEERING, INC. - Florida Company Profile

Company Details

Entity Name: BMA CONSULTING ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

BMA CONSULTING ENGINEERING, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 05 Jun 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jan 2015 (10 years ago)
Document Number: P12000051348
FEI/EIN Number 45-5430739

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

Address: 16928 SW 35th Street, Miramar, FL 33027
Mail Address: 16928 SW 35TH STREET, MIRAMAR, FL 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECERRA, LUCY G Agent 16928 SW 35TH STREET, MIRAMAR, FL 33027
BECERRA, LUCY G Director 16928 SW 35TH STREET, MIRAMAR, FL 33027
BECERRA, LUCY G President 16928 SW 35TH STREET, MIRAMAR, FL 33027
BECERRA, LUCY G Secretary 16928 SW 35TH STREET, MIRAMAR, FL 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-10-12 16928 SW 35th Street, Miramar, FL 33027 -
AMENDMENT 2015-01-05 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-24 16928 SW 35TH STREET, MIRAMAR, FL 33027 -
AMENDMENT 2012-07-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6035288600 2021-03-20 0455 PPS 16928 SW 35th St, Miramar, FL, 33027-4544
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102946
Loan Approval Amount (current) 102946
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33027-4544
Project Congressional District FL-25
Number of Employees 5
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104467.31
Forgiveness Paid Date 2022-09-07
4655807302 2020-04-30 0455 PPP 18503 Pines Blvd., Suite 210, Pembroke Pines, FL, 33029
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96600
Loan Approval Amount (current) 96600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33029-0900
Project Congressional District FL-25
Number of Employees 8
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97466.72
Forgiveness Paid Date 2021-03-31

Date of last update: 22 Feb 2025

Sources: Florida Department of State