Search icon

BOCA PLACE LLC - Florida Company Profile

Company Details

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

BOCA PLACE 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 Nov 2003 (21 years ago)
Date of dissolution: 22 Aug 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Aug 2013 (12 years ago)
Document Number: L03000044063
FEI/EIN Number 861087047

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

Address: 2893 EXECUTIVE PARK DR., SUITE 126, WESTON, FL, 33331
Mail Address: 2893 EXECUTIVE PARK DR., SUITE 126, WESTON, FL, 33331
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
METAL EAGLE II, LLC Managing Member 2893 EXECUTIVE PARK DR. SUITE 126, WESTON, FL, 33331
VELASQUEZ ALVARO Managing Member 2893 EXECUTIVE PARK DR. SUITE 126, WESTON, FL, 33331
VELASQUEZ ALVARO A Managing Member 2893 EXECUTIVE PARK DR SUITE 126, WESTON, FL, 33331
VELASQUEZ SERGIO Managing Member 2893 EXECUTIVE PARK DR SUITE 126, WESTON, FL, 33331
VELASQUEZ ALVARO Agent 2893 EXECUTIVE PARK DR., WESTON, FL, 33331

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-08-22 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-21 2893 EXECUTIVE PARK DR., SUITE 126, WESTON, FL 33331 -
CHANGE OF MAILING ADDRESS 2007-04-21 2893 EXECUTIVE PARK DR., SUITE 126, WESTON, FL 33331 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-21 2893 EXECUTIVE PARK DR., SUITE 126, WESTON, FL 33331 -
REGISTERED AGENT NAME CHANGED 2005-11-03 VELASQUEZ, ALVARO -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-08-22
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-02-02
ANNUAL REPORT 2010-01-16
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-21
ANNUAL REPORT 2006-01-12
Reg. Agent Resignation 2005-11-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State