Search icon

BOROUGH PARTNERS LLC - Florida Company Profile

Company Details

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

BOROUGH 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: 25 Apr 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Aug 2019 (6 years ago)
Document Number: L14000068008
FEI/EIN Number 46-5501901

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

Address: 3820 Kumquat Avenue, Miami, FL, 33133, US
Mail Address: 3820 Kumquat Avenue, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DREYER EDGAR Auth 3820 Kumquat Avenue, Miami, FL, 33133
KARAGAS DEMETRI Auth 30 Orchard Street, New York, NY, 10002
Dreyer Edgar Agent 3820 Kumquat Avenue, Miami, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000064018 HANG KEI HOLDING INC EXPIRED 2017-06-08 2022-12-31 - 3701 BROADWAY, 3A, ASTORIA, NY, 11103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-11 3820 Kumquat Avenue, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2022-02-11 3820 Kumquat Avenue, Miami, FL 33133 -
REGISTERED AGENT NAME CHANGED 2022-02-11 Dreyer, Edgar -
REGISTERED AGENT ADDRESS CHANGED 2022-02-11 3820 Kumquat Avenue, Miami, FL 33133 -
LC AMENDMENT 2019-08-30 - -
REINSTATEMENT 2017-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-04-08
LC Amendment 2019-08-30
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-06
REINSTATEMENT 2017-02-21
ANNUAL REPORT 2015-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State