Search icon

BOALT, LLC - Florida Company Profile

Company Details

Entity Name: BOALT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOALT, 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: 19 Apr 2006 (19 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 07 Jan 2019 (6 years ago)
Document Number: L06000040856
FEI/EIN Number 204827925

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6205 Maggiore St, Coral Gables, FL, 33146-3514, US
Mail Address: 6205 Maggiore St, Coral Gables, FL, 33146-3514, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
BOALT ADAM Manager 6205 Maggiore St, Coral Gables, FL, 331463514

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000046478 GOSO EXPIRED 2013-05-15 2018-12-31 - 1101 BRICKELL AVE., SUITE S800, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-04 6205 Maggiore St, Coral Gables, FL 33146-3514 -
CHANGE OF MAILING ADDRESS 2024-01-04 6205 Maggiore St, Coral Gables, FL 33146-3514 -
REGISTERED AGENT NAME CHANGED 2019-01-29 NRAI Services, Inc. -
LC NAME CHANGE 2019-01-07 BOALT, LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-10-04 901 PONCE DE LEON BLVD., 10TH FLOOR, CORAL GABLES, FL 33134 -
LC NAME CHANGE 2017-11-16 BOALT CONSULTING, LLC -
LC NAME CHANGE 2013-04-23 BOALT, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000313561 TERMINATED 1000000926675 MIAMI-DADE 2022-06-22 2032-06-29 $ 683.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-01-29
LC Name Change 2019-01-07
ANNUAL REPORT 2018-03-27
LC Name Change 2017-11-16
ANNUAL REPORT 2017-04-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State