Search icon

BOCAGRANDPH02 HOLDINGS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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