Entity Name: | BOCAGRANDPH02 HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BOCAGRANDPH02 HOLDINGS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Mar 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Apr 2014 (11 years ago) |
Document Number: | L04000022938 |
FEI/EIN Number |
200954074
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21239 NE 31 AV AVENTURA,, Miami, FL, 33180, US |
Mail Address: | 21239 NE 31 AV AVENTURA,, Aventura, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAGOT DANIEL | Manager | 21239 NE 31 AVENUE, AVENTURA, FL, 33180 |
RODRIGUEZ JESUS | Manager | 21239 NE 31 AVENUE, AVENTURA, FL, 33180 |
PEREZ ALEJANDRO | Manager | 6955 NW 77TH AVE, MIAMI, FL, 33166 |
Rodriguez Gerardo | Manager | 21239 NE 31 AV AVENTURA,, Miami, FL, 33180 |
Ragot Daniel Jorge | Agent | 21239 NE 31 AV AVENTURA,, Aventura, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-04 | 21239 NE 31 AV AVENTURA,, Miami, FL 33180 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-04 | 21239 NE 31 AV AVENTURA,, Aventura, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-04 | Ragot, Daniel Jorge | - |
CHANGE OF MAILING ADDRESS | 2021-02-04 | 21239 NE 31 AV AVENTURA,, Miami, FL 33180 | - |
REINSTATEMENT | 2014-04-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2008-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2006-06-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-01-31 |
AMENDED ANNUAL REPORT | 2022-07-06 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State