Search icon

BOARDS AND MORE LLC - Florida Company Profile

Company Details

Entity Name: BOARDS AND MORE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOARDS AND MORE 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: 11 Jun 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Jan 2018 (7 years ago)
Document Number: L13000084539
FEI/EIN Number 46-2965211

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

Mail Address: 20000 NE, 21st Court, Miami, FL, 33179, US
Address: 2025 NW 102ND AVE STE 112, DORAL, FL, 33172-2233, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Martinez Gutierrez Alejandro Manager 20000 NE, 21st Court, Miami, FL, 33179
ALEMAN MARTINEZ GIOCONDA D Manager 20000 NE, 21st Court, Miami, FL, 33179
Martinez Gutierrez Alejandro Agent 20000 NE, 21st Court, Miami, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000117217 WILLBOARD EXPIRED 2015-11-18 2020-12-31 - 2112 NW 99 AVE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-12 2025 NW 102ND AVE STE 112, 112, DORAL, FL 33172-2233 -
CHANGE OF MAILING ADDRESS 2021-02-12 2025 NW 102ND AVE STE 112, 112, DORAL, FL 33172-2233 -
REGISTERED AGENT NAME CHANGED 2021-02-12 Martinez Gutierrez, Alejandro -
REGISTERED AGENT ADDRESS CHANGED 2021-02-12 20000 NE, 21st Court, Miami, FL 33179 -
LC AMENDMENT 2018-01-22 - -
LC AMENDMENT 2014-08-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-27
LC Amendment 2018-01-22
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8260547409 2020-05-18 0455 PPP 2025 NW 102ND AVE SUITE 112, DORAL, FL, 33172
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4729
Loan Approval Amount (current) 4729
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33172-0001
Project Congressional District FL-28
Number of Employees 2
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4770.07
Forgiveness Paid Date 2021-04-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State