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. |
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 |
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 |
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 | - | - |
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