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. |
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 |
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 |
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 |
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 | - | - |
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