Search icon

BOCA GROUP, LLC - Florida Company Profile

Company Details

Entity Name: BOCA GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOCA GROUP, 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: 19 Jun 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2002 (23 years ago)
Document Number: L01000009741
FEI/EIN Number 651112977

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

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

Key Officers & Management

Name Role Address
STROHLI ELI Manager 17001 NE 6 AVE, MIAMI, FL, 33162
The Bernstein Law Firm Agent 10800 BISCAYNE BLVD, Miami, FL, 33161

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 - 17001 NE 6TH AVENUE, MIAMI, FL, 33162
G13000077315 MENORAH HOUSE EXPIRED 2013-08-02 2018-12-31 - PO BOX 546752, SURFSIDE, FL, 33154

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-21 - -
REGISTERED AGENT NAME CHANGED 2024-08-20 The Bernstein Law Firm -
REGISTERED AGENT ADDRESS CHANGED 2024-08-20 10800 BISCAYNE BLVD, Suite 950, Miami, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 17001 NE 6th Ave, North Miami, FL 33162 -
CHANGE OF MAILING ADDRESS 2019-01-10 17001 NE 6th Ave, North Miami, FL 33162 -
REINSTATEMENT 2002-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

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

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1275000
Current Approval Amount:
1275000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1298264.38

Date of last update: 01 Jun 2025

Sources: Florida Department of State