Search icon

AREAS USA BOS, LLC - Florida Company Profile

Company Details

Entity Name: AREAS USA BOS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AREAS USA BOS, 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: 05 Dec 2007 (17 years ago)
Date of dissolution: 29 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2021 (4 years ago)
Document Number: L07000120900
FEI/EIN Number 263960461

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

Address: 5301 BLUE LAGOON DRIVE, MIAMI, FL, 33126, US
Mail Address: 5301 BLUE LAGOON DRIVE, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bernal Carlos Chief Executive Officer 5301 BLUE LAGOON DRIVE, MIAMI, FL, 33126
Serratos Jose A Vice President 5301 BLUE LAGOON DRIVE, MIAMI, FL, 33126
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-29 - -
CHANGE OF MAILING ADDRESS 2017-04-18 5301 BLUE LAGOON DRIVE, SUITE 690, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-18 5301 BLUE LAGOON DRIVE, SUITE 690, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2014-04-29 Corporation Service Company -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 Corporation Service Company, 1201 Hays Street, Tallahassee, FL 32301 -
LC AMENDMENT 2009-12-08 - -
LC AMENDMENT 2009-11-09 - -
LC AMENDMENT 2009-10-21 - -
LC AMENDMENT 2008-10-20 - -
LC NAME CHANGE 2008-05-22 AREAS USA BOS, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-29
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-30
AMENDED ANNUAL REPORT 2017-12-06
AMENDED ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-07
AMENDED ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2015-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State