Search icon

BOYD RICHARDS PARKER & COLONNELLI, P.L. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: BOYD RICHARDS PARKER & COLONNELLI, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2019 (6 years ago)
Document Number: L05000011974
FEI/EIN Number 202287218
Address: 100 SE 2ND STREET, Suite 2600, MIAMI, FL, 33131, US
Mail Address: 100 SE 2ND STREET, Suite 2600, MIAMI, FL, 33131, US
ZIP code: 33131
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
4958050
State:
NEW YORK

Key Officers & Management

Name Role Address
BOYD WILLIAM T Managing Member 100 SE 2ND STREET, MIAMI, FL, 33131
Katz Michelle D Agent 100 SE 2ND STREET, MIAMI, FL, 33131

Form 5500 Series

Employer Identification Number (EIN):
202287218
Plan Year:
2024
Number Of Participants:
182
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
144
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
118
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
105
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
93
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-05-01 Katz, Michelle D -
REGISTERED AGENT ADDRESS CHANGED 2019-10-21 100 SE 2ND STREET, Suite 2600, MIAMI, FL 33131 -
REINSTATEMENT 2019-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-10 100 SE 2ND STREET, Suite 2600, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2014-01-10 100 SE 2ND STREET, Suite 2600, MIAMI, FL 33131 -
LC AMENDED/RESTATED ARTICLE/NAME CHANGE 2009-12-14 BOYD RICHARDS PARKER & COLONNELLI, P.L. -
LC RESTATED ARTICLE AND NAME CHANGE 2008-03-07 BOYD SANTINI PARKER & COLONNELLI, P.L. -
LC AMENDED AND RESTATED ARTICLES 2008-02-20 - -
NAME CHANGE AMENDMENT 2005-07-05 BOYD SANTINI PARKER MUSTELIER & COLONNELLI, P.L. -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-10-21
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-09

Paycheck Protection Program

Jobs Reported:
107
Initial Approval Amount:
$1,896,940
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,896,940
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,908,058.18
Servicing Lender:
Grove Bank & Trust
Use of Proceeds:
Payroll: $1,896,940
Jobs Reported:
96
Initial Approval Amount:
$1,872,000
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,872,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,884,324
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $1,404,000
Utilities: $468,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State