Entity Name: | BOOM CREDIT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 31 Oct 2017 (7 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | F17000004886 |
FEI/EIN Number | 823234659 |
Address: | 1108 KANE CONCOURSE,, BAY HARBOR, FL, 33154, US |
Mail Address: | 1108 KANE CONCOURSE,, BAY HARBOR, FL, 33154, US |
ZIP code: | 33154 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
INCORPORATING SERVICES, LTD., INC. | Agent |
Name | Role | Address |
---|---|---|
ABBOTT JOHN | DSTC | 1108 KANE CONCOURSE,, BAY HARBOR, FL, 33154 |
Name | Role | Address |
---|---|---|
Zadeh Mariano | President | 1108 KANE CONCOURSE,, BAY HARBOR, FL, 33154 |
Name | Role | Address |
---|---|---|
Zadeh Mariano | Chief Executive Officer | 1108 KANE CONCOURSE,, BAY HARBOR, FL, 33154 |
Name | Role | Address |
---|---|---|
KIM SONG | Chief Technical Officer | 1108 KANE CONCOURSE,, BAY HARBOR, FL, 33154 |
Name | Role | Address |
---|---|---|
Ancira Alonso | Director | 1108 KANE CONCOURSE,, BAY HARBOR, FL, 33154 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-11-15 | 1108 KANE CONCOURSE,, SUITE 206, BAY HARBOR, FL 33154 | No data |
CHANGE OF MAILING ADDRESS | 2017-11-15 | 1108 KANE CONCOURSE,, SUITE 206, BAY HARBOR, FL 33154 | No data |
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 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State