Search icon

RUNWAY PARTNERS LLC - Florida Company Profile

Company Details

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

RUNWAY 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: 19 Apr 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Jun 2022 (3 years ago)
Document Number: L07000042340
FEI/EIN Number 262636256

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

Address: PAUL PFEFFER, 3146 N 34 ST, HOLLYWOOD, FL, 33021, US
Mail Address: PAUL PFEFFER, 3146 N 34 ST, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PFEFFER PAUL Manager 3146 N. 34ST, HOLLYWOOD, FL, 33021
PFEFFER PAUL Agent 3146 N 34 ST, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000095980 RUNWAY INN MIAMI AIRPORT EXPIRED 2012-10-01 2017-12-31 - 4767 NW 36 ST., MIAMI SPRINGS, FL, 33166
G12000091018 RUNWAY INN MIAMI AIRPORT EXPIRED 2012-09-17 2017-12-31 - 4767 NW 36 ST, MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-06-08 PAUL PFEFFER, 3146 N 34 ST, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2022-06-08 PFEFFER, PAUL -
REGISTERED AGENT ADDRESS CHANGED 2022-06-08 3146 N 34 ST, HOLLYWOOD, FL 33021 -
LC AMENDMENT 2022-06-08 - -
CHANGE OF MAILING ADDRESS 2022-06-08 PAUL PFEFFER, 3146 N 34 ST, HOLLYWOOD, FL 33021 -
LC STMNT OF RA/RO CHG 2021-01-06 - -
LC STMNT OF RA/RO CHG 2020-05-05 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-20
LC Amendment 2022-06-08
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-25
CORLCRACHG 2021-01-06
CORLCRACHG 2020-05-05
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5839977110 2020-04-14 0455 PPP 657 MINOLA DR FL 2, MIAMI SPRINGS, FL, 33166-6039
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) 108712.9
Loan Approval Amount (current) 108712.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI SPRINGS, MIAMI-DADE, FL, 33166-6039
Project Congressional District FL-26
Number of Employees 27
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109508.14
Forgiveness Paid Date 2021-01-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State