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