Search icon

BOOMBOXXX LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role
BROWN BAG LLC Managing Member
ERESIDENTAGENT, INC. Agent

Fictitious Names

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

Events

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 - -

Documents

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