Search icon

T-REX BOCA LLC - Florida Company Profile

Company Details

Entity Name: T-REX BOCA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

T-REX BOCA 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: 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: 13 Jan 2000 (25 years ago)
Date of dissolution: 10 Jun 2009 (16 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jun 2009 (16 years ago)
Document Number: L00000000535
FEI/EIN Number 522211112

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

Mail Address: 5000 T-REX AVENUE, SUITE 160, BOCA RATON, FL, 33431
Address: C/O PREMINGER & GLAZER, PLLC, 5335 WISCONSIN AVE., SUITE 960, WASHINGTON, DC, 20015
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent -
T-REX BOCA, INC. Manager 5335 WISCONSIN AVE., SUITE 960, WASHINGTON, DC, 20015

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2009-06-10 - -
CHANGE OF MAILING ADDRESS 2005-06-30 C/O PREMINGER & GLAZER, PLLC, 5335 WISCONSIN AVE., SUITE 960, WASHINGTON, DC 20015 -
CHANGE OF PRINCIPAL ADDRESS 2004-03-19 C/O PREMINGER & GLAZER, PLLC, 5335 WISCONSIN AVE., SUITE 960, WASHINGTON, DC 20015 -
REINSTATEMENT 2004-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -
AMENDED AND RESTATEDARTICLES 2003-04-07 - -
REGISTERED AGENT NAME CHANGED 2003-04-07 UNITED CORPORATE SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2003-04-07 9200 SOUTH DADELAND BLVD., SUITE 508, MIAMI, FL 33156 -
REINSTATEMENT 2002-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -

Documents

Name Date
LC Voluntary Dissolution 2009-06-10
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-06-30
REINSTATEMENT 2004-03-18
Amended and Restated Articles 2003-04-07
REINSTATEMENT 2002-04-22
Amendment 2000-04-12
Florida Limited Liabilites 2000-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State