BOOM CREDIT, INC. - Florida Company Profile

Entity Name: | BOOM CREDIT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 31 Oct 2017 (8 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | F17000004886 |
FEI/EIN Number |
823234659
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1108 KANE CONCOURSE,, BAY HARBOR, FL, 33154, US |
Mail Address: | 1108 KANE CONCOURSE,, BAY HARBOR, FL, 33154, US |
ZIP code: | 33154 |
City: | Miami Beach |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ABBOTT JOHN | DSTC | 1108 KANE CONCOURSE,, BAY HARBOR, FL, 33154 |
Zadeh Mariano | Chief Executive Officer | 1108 KANE CONCOURSE,, BAY HARBOR, FL, 33154 |
KIM SONG | Chief Technical Officer | 1108 KANE CONCOURSE,, BAY HARBOR, FL, 33154 |
Ancira Alonso | Director | 1108 KANE CONCOURSE,, BAY HARBOR, FL, 33154 |
- | Agent | - |
Zadeh Mariano | President | 1108 KANE CONCOURSE,, BAY HARBOR, FL, 33154 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-11-15 | 1108 KANE CONCOURSE,, SUITE 206, BAY HARBOR, FL 33154 | - |
CHANGE OF MAILING ADDRESS | 2017-11-15 | 1108 KANE CONCOURSE,, SUITE 206, BAY HARBOR, FL 33154 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000231522 | ACTIVE | 1000000952751 | MIAMI-DADE | 2023-05-16 | 2033-05-24 | $ 574.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J23000231530 | ACTIVE | 1000000952752 | MIAMI-DADE | 2023-05-16 | 2043-05-24 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
Reg. Agent Resignation | 2023-06-19 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-04-16 |
Foreign Profit | 2017-10-31 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State