Search icon

BOREALIS, LLC - Florida Company Profile

Company Details

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

BOREALIS, 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: 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: 06 Jun 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L06000057999
FEI/EIN Number 900316358

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

Address: 13550 SW 88 STREET, MIAMI, FL, 33186, US
Mail Address: 13550 SW 88 STREET, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pages Martinez Fernando Javie Manager 1436 MEADOWS BLVD, WESTON, FL, 33327
Martinez Alejandro Page Managing Member 1436 MEADOWS BLVD, WESTON, FL, 33326
Martinez de Pages Norma Manager 1436 MEADOWS BLVD, WESTON, FL, 33326
MARTINEZ FERNANDO J Agent 1436 MEADOWS BLVD, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2018-04-10 MARTINEZ, FERNANDO J -
CHANGE OF PRINCIPAL ADDRESS 2017-10-10 13550 SW 88 STREET, SUITE 150, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2017-10-10 13550 SW 88 STREET, SUITE 150, MIAMI, FL 33186 -
LC AMENDMENT 2017-10-10 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-14 1436 MEADOWS BLVD, WESTON, FL 33327 -
REINSTATEMENT 2011-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-25
AMENDED ANNUAL REPORT 2019-06-27
AMENDED ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-10
LC Amendment 2017-10-10
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-02-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State