Search icon

BOOM BOOM SPORT FITNESS LLC - Florida Company Profile

Company Details

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

BOOM BOOM SPORT FITNESS 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: 19 Mar 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L18000071093
FEI/EIN Number 824782328

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

Address: 435 SW 12 Avenue, STE 207, MIAMI, FL, 33130, US
Mail Address: 435 SW 12 Avenue, STE 207, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAWRENCE GARCIA YUSNEL Manager 435 sw 12 Ave, MIAMI, FL, 33130
Betancourt Jeremy J Agent 230 NW 61 Ave, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-24 435 SW 12 Avenue, STE 207, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2022-10-24 230 NW 61 Ave, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2022-10-24 435 SW 12 Avenue, STE 207, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2022-10-24 Betancourt, Jeremy J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-10-24
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-22
Florida Limited Liability 2018-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4738817801 2020-05-28 0455 PPP 816 Southwest 12th Court, Miami, FL, 33135-5414
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19952
Loan Approval Amount (current) 19952
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Miami, MIAMI-DADE, FL, 33135-5414
Project Congressional District FL-27
Number of Employees 2
NAICS code 812990
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20195.8
Forgiveness Paid Date 2021-08-19
5565308509 2021-03-01 0455 PPS 816 SW 12th Ct, Miami, FL, 33135-5414
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33135-5414
Project Congressional District FL-27
Number of Employees 1
NAICS code 621111
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20927.31
Forgiveness Paid Date 2021-08-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State