Search icon

BOIA DE LLC - Florida Company Profile

Company Details

Entity Name: BOIA DE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOIA DE 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: 09 Nov 2018 (6 years ago)
Document Number: L18000263330
FEI/EIN Number 83-2576096

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

Address: 5205 NE 2ND AVE, MIAMI, FL, 33137, US
Mail Address: 5205 NE 2ND AVE, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Meyer Alexander K Manager 421 Northeast 116th Street, Miami, FL, 33161
Giangrandi Luciana C Manager 421 Northeast 116th Street, Miami, FL, 33161
MEYER ALEXANDER K Agent 421 Northeast 116th Street, Miami, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000069768 BOIA DE EXPIRED 2019-06-20 2024-12-31 - 5205 NE 2ND AVE, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-03 421 Northeast 116th Street, Miami, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-22 5205 NE 2ND AVE, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2019-01-22 5205 NE 2ND AVE, MIAMI, FL 33137 -

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-01-03
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-01-22
Florida Limited Liability 2018-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8963757006 2020-04-09 0455 PPP 5205 NE 2nd Ave, MIAMI, FL, 33137-2705
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130500
Loan Approval Amount (current) 148900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33137-2705
Project Congressional District FL-24
Number of Employees 19
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 150136.07
Forgiveness Paid Date 2021-03-01
9112898408 2021-02-16 0455 PPS 5205 NE 2nd Ave, Miami, FL, 33137-2705
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 208460
Loan Approval Amount (current) 141020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33137-2705
Project Congressional District FL-24
Number of Employees 20
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 141924.07
Forgiveness Paid Date 2021-10-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State