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. |
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 |
Name | Role | Address |
---|---|---|
STROHLI ELI | Manager | 17001 NE 6 AVE, MIAMI, FL, 33162 |
The Bernstein Law Firm | Agent | 10800 BISCAYNE BLVD, Miami, FL, 33161 |
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 |
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 | - | - |
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 Jun 2025
Sources: Florida Department of State