Entity Name: | DON BOSCO F.C IMPORT EXPORT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DON BOSCO F.C IMPORT EXPORT 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: | 13 Apr 2007 (18 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 25 Jun 2013 (12 years ago) |
Document Number: | L07000039673 |
FEI/EIN Number |
208830570
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15880 SW 50th St, Miramar, FL, 33027, US |
Mail Address: | 15880 SW 50th St, Miramar, FL, 33027, US |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JEAN-BAPTISTE FORD P | Manager | 16792 NW 20th Street, Pembroke Pines, FL, 33028 |
JEAN-BAPTISTE FORD P | Agent | 16792 NW 20th Street, Pembroke Pines, FL, 33028 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000043945 | GRANDMA ISLAND RESTAURANT OF PEMBROKE | EXPIRED | 2013-05-07 | 2018-12-31 | - | 6982 PEMBROKE RD, PEMBROKE PINES, FL, 33023 |
G13000041928 | GRANDMA ISLAND RESTAURANT | EXPIRED | 2013-05-01 | 2018-12-31 | - | 6990 PEMBROKE RD, PEMBROKE PINES, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-26 | 15880 SW 50th St, Miramar, FL 33027 | - |
CHANGE OF MAILING ADDRESS | 2023-04-26 | 15880 SW 50th St, Miramar, FL 33027 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-21 | 16792 NW 20th Street, Pembroke Pines, FL 33028 | - |
LC AMENDMENT | 2013-06-25 | - | - |
CANCEL ADM DISS/REV | 2008-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-03 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State