Entity Name: | BOOST I.T. SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BOOST I.T. SOLUTIONS, 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: | 10 Dec 2007 (17 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L07000122799 |
FEI/EIN Number |
202561435
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 Village Square Crossing, Suite 210, PALM BEACH GARDENS, FL, 33410, US |
Mail Address: | 800 Village Square Crossing, Suite 210, PALM BEACH GARDENS, FL, 33410, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HIMMICH MOHAMED | Chief Executive Officer | 800 Village Square Crossing, Suite 210, PALM BEACH GARDENS, FL, 33410 |
HIMMICH DIANE B | Agent | 800 Village Square Crossing, Suite 210, PALM BEACH GARDENS, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-15 | 800 Village Square Crossing, Suite 210, PALM BEACH GARDENS, FL 33410 | - |
CHANGE OF MAILING ADDRESS | 2014-01-15 | 800 Village Square Crossing, Suite 210, PALM BEACH GARDENS, FL 33410 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-15 | 800 Village Square Crossing, Suite 210, PALM BEACH GARDENS, FL 33410 | - |
CONVERSION | 2007-12-10 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 300000070083 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-02-03 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-02-08 |
ANNUAL REPORT | 2012-03-22 |
Date of last update: 03 May 2025
Sources: Florida Department of State