Search icon

BOMB, INC.

Company Details

Entity Name: BOMB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Apr 2017 (8 years ago)
Date of dissolution: 09 Nov 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Nov 2021 (3 years ago)
Document Number: P17000036330
FEI/EIN Number 37-1863190
Address: 344 PAYNE DRIVE, MIAMI SPRINGS, FL 33166
Mail Address: 807 Heritage Drive, Weston, FL 33326
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LAI, LE MAN MANDY Agent 807 Heritage Drive, Weston, FL 33326

President

Name Role Address
LAI, LE MAN MANDY President 344 PAYNE DRIVE, MIAMI SPRINGS, FL 33166

Secretary

Name Role Address
LAI, LE MAN MANDY Secretary 344 PAYNE DRIVE, MIAMI SPRINGS, FL 33166

Treasurer

Name Role Address
LAI, LE MAN MANDY Treasurer 344 PAYNE DRIVE, MIAMI SPRINGS, FL 33166

Director

Name Role Address
LAI, LE MAN MANDY Director 344 PAYNE DRIVE, MIAMI SPRINGS, FL 33166
WONG, WAN Director 725 RIVER ROAD #32-236, EDGEWATER, NJ 07020

Chairman

Name Role Address
WONG, WAN Chairman 725 RIVER ROAD #32-236, EDGEWATER, NJ 07020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000081213 COOL MONKEY EXPIRED 2018-07-30 2023-12-31 No data 344 PAYNE DRIVE, MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-09 No data No data
CHANGE OF MAILING ADDRESS 2021-03-18 344 PAYNE DRIVE, MIAMI SPRINGS, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-18 807 Heritage Drive, Weston, FL 33326 No data
AMENDMENT 2017-07-05 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-11-09
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-20
Amendment 2017-07-05
Domestic Profit 2017-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6313357700 2020-05-01 0455 PPP 344 PAYNE DR, MIAMI SPRINGS, FL, 33166-5053
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4543
Loan Approval Amount (current) 4543
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI SPRINGS, MIAMI-DADE, FL, 33166-5053
Project Congressional District FL-26
Number of Employees 3
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4586.81
Forgiveness Paid Date 2021-04-22

Date of last update: 18 Feb 2025

Sources: Florida Department of State