Entity Name: | BOOMBOXXX LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BOOMBOXXX 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: | 09 May 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 May 2011 (14 years ago) |
Document Number: | L08000046723 |
FEI/EIN Number |
262644531
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 10960 WILSHIRE BLVD 5TH FLOOR, LOS ANGELES, CA, 90024, US |
Address: | 8390 SW 94TH STREET, MIAMI, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
BROWN BAG LLC | Managing Member |
ERESIDENTAGENT, INC. | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000146089 | MUSEZEUM | ACTIVE | 2022-11-29 | 2027-12-31 | - | 8390 SW 94TH ST, MIAMI, FL, 33156 |
G17000058236 | LOUDER THAN LIFE LLC | ACTIVE | 2017-04-06 | 2027-12-31 | - | 10960 WILSHIRE BLVD, 5TH FLOOR, FL 5, LOS ANGELES, CA, 90024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-08 | 115 N CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 | - |
CHANGE OF MAILING ADDRESS | 2013-04-12 | 8390 SW 94TH STREET, MIAMI, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-25 | ERESIDENTAGENT, INC. | - |
PENDING REINSTATEMENT | 2011-05-13 | - | - |
REINSTATEMENT | 2011-05-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-09 |
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-07-16 |
Reg. Agent Resignation | 2019-02-19 |
ANNUAL REPORT | 2019-01-15 |
AMENDED ANNUAL REPORT | 2018-06-11 |
ANNUAL REPORT | 2018-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State