Search icon

BOOBALOO USA, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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