Entity Name: | BROWARD BOULEVARD ASSOCIATES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BROWARD BOULEVARD ASSOCIATES 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: | 13 Dec 2006 (18 years ago) |
Date of dissolution: | 01 Nov 2017 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Nov 2017 (7 years ago) |
Document Number: | L06000118624 |
FEI/EIN Number |
208872133
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 98 SE 7th Street, MIAMI, FL, 33131, US |
Mail Address: | 98 SE 7th Street, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRADLEY GUY | Chief Executive Officer | 98 SE 7th Street, MIAMI, FL, 33131 |
BOWERS KIERAN | President | 98 SE 7th Street, MIAMI, FL, 33131 |
GANDOLFO CHRISTOPHER | Vice President | 98 SE 7th Street, MIAMI, FL, 33131 |
CHU LINDA | Vice President | 98 SE 7th Street, MIAMI, FL, 33131 |
Ales Efren | Asst | 98 SE 7th Street, MIAMI, FL, 33131 |
CHU LINDA | Agent | 98 SE 7th Street, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-11-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-27 | 98 SE 7th Street, Suite 601, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2017-04-27 | 98 SE 7th Street, Suite 601, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-27 | 98 SE 7th Street, Suite 601, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2015-09-21 | CHU, LINDA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-27 |
AMENDED ANNUAL REPORT | 2015-09-21 |
ANNUAL REPORT | 2015-04-13 |
AMENDED ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2014-02-20 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State