Search icon

BROWARD FAMILY LIFE MAGAZINE, INC.

Company Details

Entity Name: BROWARD FAMILY LIFE MAGAZINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Jan 2007 (18 years ago)
Date of dissolution: 15 Jun 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jun 2023 (2 years ago)
Document Number: P07000008829
FEI/EIN Number 208272816
Address: 4611 S. UNIVERSITY DRIVE, #224, DAVIE, FL, 33328, US
Mail Address: 4611 S. UNIVERSITY DRIVE, #224, DAVIE, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LIEM MICHELLE Agent 15498 SE 103rd Street Rd., Ocklawaha, FL, 32179

President

Name Role Address
LIEM MICHELLE President 4611 S. UNIVERSITY DRIVE, #224, DAVIE, FL, 33328

Director

Name Role Address
LIEM MICHELLE Director 4611 S. UNIVERSITY DRIVE, #224, DAVIE, FL, 33328

Vice President

Name Role Address
Jacques Stacey Vice President 4611 S. UNIVERSITY DRIVE, #224, DAVIE, FL, 33328

Treasurer

Name Role Address
Liem Bruce Treasurer 4611 S. UNIVERSITY DRIVE, #224, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-06-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 15498 SE 103rd Street Rd., Ocklawaha, FL 32179 No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-14 4611 S. UNIVERSITY DRIVE, #224, DAVIE, FL 33328 No data
CHANGE OF MAILING ADDRESS 2018-02-14 4611 S. UNIVERSITY DRIVE, #224, DAVIE, FL 33328 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-06-15
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1104548401 2021-02-01 0455 PPS 4611 S University Dr # 224, Davie, FL, 33328-3817
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80715
Loan Approval Amount (current) 80715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33328-3817
Project Congressional District FL-25
Number of Employees 7
NAICS code 541870
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 81101.99
Forgiveness Paid Date 2021-07-28
6048397307 2020-04-30 0455 PPP 4611 S UNIVERSITY DR #224, DAVIE, FL, 33328-3817
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80715
Loan Approval Amount (current) 80715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DAVIE, BROWARD, FL, 33328-3817
Project Congressional District FL-25
Number of Employees 8
NAICS code 424920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 81212.56
Forgiveness Paid Date 2020-12-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State