Search icon

BOALT, LLC - Florida Company Profile

Company Details

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

BOALT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Jul 2006 (19 years ago)
Date of dissolution: 23 Apr 2013 (12 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2013 (12 years ago)
Document Number: L06000068421
FEI/EIN Number 223937922

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

Address: 1395 BRICKELL AVE, SUITE 800, MIAMI, FL, 33131
Mail Address: 1395 BRICKELL AVE, SUITE 800, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOALT, LLC 401K PLAN 2023 204827925 2024-09-03 BOALT, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541800
Sponsor’s telephone number 3056466172
Plan sponsor’s address 1425 BRICKELL AVE #57B, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2024-09-03
Name of individual signing CHRISTINE CAMEAU
Valid signature Filed with authorized/valid electronic signature
BOALT, LLC 401K PLAN 2022 204827925 2023-08-30 BOALT, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541800
Sponsor’s telephone number 3056466172
Plan sponsor’s address 6205 MAGGIORE ST, CORAL GABLES, FL, 33146

Signature of

Role Plan administrator
Date 2023-08-30
Name of individual signing CHRISTINE CAMEAU
Valid signature Filed with authorized/valid electronic signature
BOALT, LLC 401K PLAN 2021 204827925 2022-07-22 BOALT, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541800
Sponsor’s telephone number 3056466172
Plan sponsor’s address 6205 MAGGIORE ST, CORAL GABLES, FL, 33146

Signature of

Role Plan administrator
Date 2022-07-22
Name of individual signing CHRISTINE CAMEAU
Valid signature Filed with authorized/valid electronic signature
BOALT, LLC 401K PLAN 2020 204827925 2022-02-03 BOALT, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541800
Sponsor’s telephone number 3059293535
Plan sponsor’s address 6205 MAGGIORE STREET, CORAL GABLES, FL, 33146

Signature of

Role Plan administrator
Date 2022-02-03
Name of individual signing CHRISTINE CAMEAU
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BOALT ADAM R Manager 1425 BRICKELL AVE, #63 B, MIAMI, FL, 33131
BOALT ADAM Agent 1395 BRICKELL AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2013-04-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-17 1395 BRICKELL AVE, SUITE 800, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2012-04-17 1395 BRICKELL AVE, SUITE 800, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2012-04-17 BOALT, ADAM -
REGISTERED AGENT ADDRESS CHANGED 2012-04-17 1395 BRICKELL AVE, SUITE 800, MIAMI, FL 33131 -
LC NAME CHANGE 2008-09-04 BOALT, LLC -

Documents

Name Date
LC Voluntary Dissolution 2013-04-23
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-08
LC Name Change 2008-09-04
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-09
Florida Limited Liability 2006-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6595268004 2020-06-30 0455 PPP 1425 Brickell Avenue 57b, MIAMI, FL, 33131-3400
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66200
Loan Approval Amount (current) 66200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 33131-3400
Project Congressional District FL-27
Number of Employees 2
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66754.99
Forgiveness Paid Date 2021-05-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State