Search icon

THE CITY BUSINESS RESOURCE CENTER, LLC - Florida Company Profile

Company Details

Entity Name: THE CITY BUSINESS RESOURCE CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE CITY BUSINESS RESOURCE CENTER, 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: 28 Jul 2016 (9 years ago)
Date of dissolution: 29 Oct 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Oct 2023 (a year ago)
Document Number: L16000141507
FEI/EIN Number 81-3396204

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

Address: 241 NE 31st STREET, POMPANO BEACH, FL, 33064, US
Mail Address: 241 NE 31st STREET, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Edmond Jonathan Manager 700 Hammondville Road, Pompano Beach, FL, 33060
Johnson-Edmond Trina Manager 241 NE 31st Street, Pompano Beach, FL, 33064
Johnson-Edmond Trina Agent 241 NE 31st STREET, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-10-29 - -
REINSTATEMENT 2023-09-20 - -
REGISTERED AGENT ADDRESS CHANGED 2023-09-20 241 NE 31st STREET, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2023-09-20 241 NE 31st STREET, POMPANO BEACH, FL 33064 -
REGISTERED AGENT NAME CHANGED 2023-09-20 Johnson-Edmond, Trina -
CHANGE OF PRINCIPAL ADDRESS 2023-09-20 241 NE 31st STREET, POMPANO BEACH, FL 33064 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2017-01-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-10-29
REINSTATEMENT 2023-09-20
ANNUAL REPORT 2021-02-02
AMENDED ANNUAL REPORT 2020-09-22
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-16
AMENDED ANNUAL REPORT 2018-08-13
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-27
LC Amendment 2017-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2934288007 2020-06-24 0455 PPP 704 Northwest 3rd Street, Pompano Beach, FL, 33060
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26183.32
Loan Approval Amount (current) 26183.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33060-3700
Project Congressional District FL-23
Number of Employees 2
NAICS code 541612
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26405.88
Forgiveness Paid Date 2021-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State