Entity Name: | BOX STUART 24, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BOX STUART 24, 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: |
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: | 21 May 2004 (21 years ago) |
Date of dissolution: | 20 Sep 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Sep 2022 (3 years ago) |
Document Number: | L04000038849 |
FEI/EIN Number |
760760313
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Giselly Ruiz, 111 NE 1st Street, Miami, FL, 33132, US |
Mail Address: | c/o The Wise Space Corp., 111 NE 1st Street, Miami, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CIRICI FRANCISCO | Mgn | c/o The Wise Space Corp., Miami, FL, 33132 |
Ruiz Alberto J | Agent | c/o The Wise Space Corp., Miami, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-09-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-04 | c/o Giselly Ruiz, 111 NE 1st Street, 5th Floor, Miami, FL 33132 | - |
CHANGE OF MAILING ADDRESS | 2019-02-04 | c/o Giselly Ruiz, 111 NE 1st Street, 5th Floor, Miami, FL 33132 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-04 | Ruiz, Alberto J | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-04 | c/o The Wise Space Corp., 111 NE 1st Street, 5th Floor, Miami, FL 33132 | - |
LC AMENDMENT | 2010-09-03 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-09-20 |
ANNUAL REPORT | 2021-01-16 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-03-23 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State