Search icon

BAMBINI SOIREE DESIGNS INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BAMBINI SOIREE DESIGNS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jul 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Oct 2018 (7 years ago)
Document Number: P14000061704
FEI/EIN Number 47-1400792
Address: 2196 NW 89TH PLACE, DORAL, FL, 33172, US
Mail Address: 2196 NW 89TH PLACE, DORAL, FL, 33172, US
ZIP code: 33172
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Role
Agent
President

Form 5500 Series

Employer Identification Number (EIN):
471400792
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000035006 SOIREE GALLERY EXPIRED 2018-03-15 2023-12-31 - 2196 N.W. 89TH PLACE, DORAL, FL, 33172
G18000027468 BAMBINI SOIREE GALLERY EXPIRED 2018-02-27 2023-12-31 - 2196 NW 89TH PLACE, DORAL, FL, 33172
G18000024225 BAMBINI SOIREE SUMMIT EXPIRED 2018-02-16 2023-12-31 - 2196 NW 89TH PLACE, DORAL, FL, 33172
G18000024224 SOIREE GALLEY EXPIRED 2018-02-16 2023-12-31 - 2196 NW 89TH PLACE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 2196 NW 89TH PLACE, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2024-04-29 2196 NW 89TH PLACE, DORAL, FL 33172 -
REGISTERED AGENT NAME CHANGED 2024-04-29 SYED MANRARA & ASSOCIATES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 300 SEVILLA AVE, 205, MIAMI, FL 33134 -
AMENDMENT 2018-10-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000572471 TERMINATED 1000000758068 MIAMI-DADE 2017-10-06 2027-10-16 $ 800.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
Amendment 2018-10-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-07

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
33300.00
Total Face Value Of Loan:
33300.00
Date:
2020-07-18
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:
150000.00
Date:
2020-04-28
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:
56900.00
Total Face Value Of Loan:
56900.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$56,900
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$57,543.83
Servicing Lender:
International Finance Bank
Use of Proceeds:
Payroll: $56,900
Jobs Reported:
4
Initial Approval Amount:
$33,300
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$33,562.75
Servicing Lender:
International Finance Bank
Use of Proceeds:
Payroll: $33,299

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State