Search icon

DON BOSCO F.C IMPORT EXPORT LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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