Search icon

BACKBONE INTERCONNECT LLC - Florida Company Profile

Company Details

Entity Name: BACKBONE INTERCONNECT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BACKBONE INTERCONNECT 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: 07 Nov 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2021 (3 years ago)
Document Number: L16000204530
FEI/EIN Number 81-4372380

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

Address: 1409 Ceitus Ter, Cape Coral, FL, 33991, US
Mail Address: 1409 Ceitus Ter, Cape Coral, FL, 33991, US
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Meidar Hanna Manager 1409 Ceitus Ter, Cape Coral, FL, 33991
MEIDAR GAVRIEL Agent 1409 Ceitus Ter, Cape Coral, FL, 33991

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 1409 Ceitus Ter, # 1, Cape Coral, FL 33991 -
CHANGE OF MAILING ADDRESS 2022-10-10 1409 Ceitus Ter, # 1, Cape Coral, FL 33991 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-10 1409 Ceitus Ter, # 1, Cape Coral, FL 33991 -
REINSTATEMENT 2021-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2019-07-22 - -
REINSTATEMENT 2019-01-07 - -
REGISTERED AGENT NAME CHANGED 2019-01-07 MEIDAR, GAVRIEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-03-13 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-10-10
ANNUAL REPORT 2022-01-30
REINSTATEMENT 2021-11-08
ANNUAL REPORT 2020-06-26
LC Amendment 2019-07-22
REINSTATEMENT 2019-01-07
ANNUAL REPORT 2017-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5375357309 2020-04-30 0455 PPP 10501 NW 50TH ST STE 104, SUNRISE, FL, 33351
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167930
Loan Approval Amount (current) 157930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUNRISE, BROWARD, FL, 33351-0001
Project Congressional District FL-20
Number of Employees 15
NAICS code 335311
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State