Search icon

BOYDEN PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: BOYDEN PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOYDEN PARTNERS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 23 Jul 2001 (24 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 12 Dec 2018 (6 years ago)
Document Number: L01000012070
FEI/EIN Number 83-4548391

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

Address: 1111 BRICKELL AVE, SUITE 2645, MIAMI, FL, 33131, US
Mail Address: C/O DOUGLAS REGISTERED AGENTS LLC, 2600 S. DOUGLAS ROAD, STE 1000, CORAL GABLES, FL, 33134, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOUGLAS REGISTERED AGENTS, LLC Agent -
RABASSA EDUARDO Manager 1111 BRICKELL AVE, SUITE 2645, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-05 2600 S. DOUGLAS ROAD, STE 1000, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2021-04-05 1111 BRICKELL AVE, SUITE 2645, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-03 1111 BRICKELL AVE, SUITE 2645, MIAMI, FL 33131 -
LC NAME CHANGE 2018-12-12 BOYDEN PARTNERS, LLC -
REGISTERED AGENT NAME CHANGED 2014-04-30 DOUGLAS REGISTERED AGENTS LLC -
CANCEL ADM DISS/REV 2009-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2001-12-17 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-02-28
AMENDED ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2019-03-13
LC Name Change 2018-12-12
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7028367709 2020-05-01 0455 PPP 1111 Brickell Ave Suite 2645, Maimi, FL, 33149
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155500
Loan Approval Amount (current) 155500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maimi, MIAMI-DADE, FL, 33149-0001
Project Congressional District FL-27
Number of Employees 8
NAICS code 541810
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 156519.39
Forgiveness Paid Date 2020-12-31
2883228500 2021-02-22 0455 PPS 1111 Brickell Ave Ste 2645, Miami, FL, 33131-4039
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83700
Loan Approval Amount (current) 83700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-4039
Project Congressional District FL-27
Number of Employees 8
NAICS code 561312
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 84306.82
Forgiveness Paid Date 2021-11-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State