Entity Name: | BOOBALOO USA, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BOOBALOO USA, L.L.C. 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: | 29 Mar 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L04000026188 |
FEI/EIN Number |
200976441
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 299 Alhambra Circle, Coral Gables, FL, 33134, US |
Address: | 299 Alhambra Circle,, Coral Gables, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rougeau Maria E | Member | 299 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134 |
INVOICE MANAGEMENT, INC. | Agent | - |
Negri Antonio | Member | 299 Alhambra Circle,, Coral Gables, FL, 33134 |
Boulot Raphael | Member | 299 Alhambra Circle,, Coral Gables, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-23 | Invoice Management,Inc | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-27 | 299 Alhambra Circle,, Suite 506, Coral Gables, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2018-03-27 | 299 Alhambra Circle,, Suite 506, Coral Gables, FL 33134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-27 | 4000 Ponce de Leon Blvd, Suite 470, Coral Gables, FL 33134 | - |
LC AMENDMENT | 2016-09-19 | - | - |
AMENDMENT | 2005-01-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-01-11 |
LC Amendment | 2016-09-19 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-02-13 |
ANNUAL REPORT | 2011-01-23 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State