Search icon

BOCA GROUP, LLC

Company Details

Entity Name: BOCA GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Jun 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2002 (22 years ago)
Document Number: L01000009741
FEI/EIN Number 651112977
Mail Address: 17001 NE 6 AVE, MIAMI, FL, 33162, US
Address: 17001 NE 6th Ave, North Miami, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
The Bernstein Law Firm Agent 10800 BISCAYNE BLVD, Miami, FL, 33161

Manager

Name Role Address
STROHLI ELI Manager 17001 NE 6 AVE, MIAMI, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000055181 MENORAH HOUSE EXPIRED 2019-05-06 2024-12-31 No data 17001 NE 6TH AVENUE, MIAMI, FL, 33162
G13000077315 MENORAH HOUSE EXPIRED 2013-08-02 2018-12-31 No data PO BOX 546752, SURFSIDE, FL, 33154

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-20 The Bernstein Law Firm No data
REGISTERED AGENT ADDRESS CHANGED 2024-08-20 10800 BISCAYNE BLVD, Suite 950, Miami, FL 33161 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 17001 NE 6th Ave, North Miami, FL 33162 No data
CHANGE OF MAILING ADDRESS 2019-01-10 17001 NE 6th Ave, North Miami, FL 33162 No data
REINSTATEMENT 2002-10-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-20
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-03-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State