Search icon

BOOM REWARDS LLC - Florida Company Profile

Company Details

Entity Name: BOOM REWARDS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOOM REWARDS 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: 06 Nov 2014 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000173095
FEI/EIN Number 47-2280762

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

Address: 55 weston road, sunrise, FL, 33326, US
Mail Address: 55 weston road, sunrise, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRACHAN NOEL Manager 55 weston road, sunrise, FL, 33326
STRACHAN NOEL R Agent 55 weston road, sunrise, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-19 55 weston road, unit 106, sunrise, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-19 55 weston road, unit 106, sunrise, FL 33326 -
CHANGE OF MAILING ADDRESS 2020-07-19 55 weston road, unit 106, sunrise, FL 33326 -
REINSTATEMENT 2019-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2021-09-30
ANNUAL REPORT 2020-07-19
REINSTATEMENT 2019-12-12
REINSTATEMENT 2018-01-24
REINSTATEMENT 2016-10-25
ANNUAL REPORT 2015-01-21
LC Amendment 2014-12-05
Florida Limited Liability 2014-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8353327902 2020-06-18 0455 PPP 9720 STIRLING RD 103, HOLLYWOOD, FL, 33024-8013
Loan Status Date 2023-08-05
Loan Status Charged Off
Loan Maturity in Months 22
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1852157
Loan Approval Amount (current) 1852157
Undisbursed Amount 0
Franchise Name -
Lender Location ID 596038
Servicing Lender Name Lendistry-Federal Reserve Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33024-8013
Project Congressional District FL-25
Number of Employees 110
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State