Search icon

BOLDER FUND SERVICES (USA), LLC - Florida Company Profile

Company Details

Entity Name: BOLDER FUND SERVICES (USA), LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 17 Aug 2007 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 22 Oct 2021 (3 years ago)
Document Number: M07000005058
FEI/EIN Number 412249447

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

Address: 1110 Brickell Avenue, Suite 310, Miami, FL, 33131, US
Mail Address: 1110 Brickell Avenue, Suite 310, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
PAYNE DAVID Manager 1110 Brickell Avenue, Miami, FL, 33131
Neri Nick Vice President 1110 Brickell Avenue, Miami, FL, 33131
Chang Kedi Gene 1110 Brickell Avenue, Miami, FL, 33131
Meaker Greg Acco 1110 Brickell Avenue, Miami, FL, 33131
Mead Jim Head 1110 Brickell Avenue, Miami, FL, 33131
Bolder Group Holding B.V. Managing Member 1110 Brickell Avenue, Miami, FL, 33131
BG CORPORATE SERVICES (USA) LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-11 1200 Brickell Avenue, Suite 510, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 1200 Brickell Avenue, Suite 510, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2025-02-11 1200 Brickell Avenue, Suite 510, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2024-04-22 BG Corporate Services (USA) LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 1110 Brickell Avenue, Suite 310, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-03-28 1110 Brickell Avenue, Suite 310, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-28 1110 Brickell Avenue, Suite 310, Miami, FL 33131 -
LC NAME CHANGE 2021-10-22 BOLDER FUND SERVICES (USA), LLC -
LC NAME CHANGE 2015-07-17 CIRCLE INVESTMENT SUPPORT SERVICES (USA), LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-04-22
AMENDED ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2023-01-11
AMENDED ANNUAL REPORT 2022-09-28
ANNUAL REPORT 2022-01-13
LC Name Change 2021-10-22
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-11
AMENDED ANNUAL REPORT 2019-07-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State