Search icon

BIANCA G. COLLECTION INC. - Florida Company Profile

Company Details

Entity Name: BIANCA G. COLLECTION INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

BIANCA G. COLLECTION 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 Jul 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jun 2020 (5 years ago)
Document Number: P18000059065
FEI/EIN Number 83-1205763

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

Address: 10727 S Preserve Way, 105, Miramar, FL 33025
Mail Address: 10727 S Preserve Way, 105, Miramar, FL 33025
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENE, BIANCA N Agent 10727 S Preserve Way, 105, Miramar, FL 33025
GREENE, BIANCA N President 10727 S Preserve Way, Apt 105 Miramar, FL 33025
PROPHETE, JANALA S Vice President 10727 S Preserve Way, Apt 105 Miramar, FL 33025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 10727 S Preserve Way, 105, Miramar, FL 33025 -
CHANGE OF MAILING ADDRESS 2021-04-14 10727 S Preserve Way, 105, Miramar, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-14 10727 S Preserve Way, 105, Miramar, FL 33025 -
REINSTATEMENT 2020-06-16 - -
REGISTERED AGENT NAME CHANGED 2020-06-16 GREENE, BIANCA N -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-14
REINSTATEMENT 2020-06-16
Domestic Profit 2018-07-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4094368405 2021-02-06 0455 PPP 15221 NE 6th Ave Apt A110, Miami, FL, 33162-5055
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33162-5055
Project Congressional District FL-24
Number of Employees 3
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50204.11
Forgiveness Paid Date 2021-07-19
7226108905 2021-05-07 0455 PPS 15221 NE 6th Ave # A110NULL 15221 Ne 6th Ave A110null, Miami, FL, 33162-5083
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33162-5083
Project Congressional District FL-24
Number of Employees 5
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50182.19
Forgiveness Paid Date 2021-09-22

Date of last update: 17 Feb 2025

Sources: Florida Department of State