Search icon

BOGOSIAN ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: BOGOSIAN ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOGOSIAN ENTERPRISES, 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: 04 Sep 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Aug 2017 (8 years ago)
Document Number: L09000085951
FEI/EIN Number 271929226

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

Address: 590 S FEDERAL HWY, POMPANO BEACH, FL, 33062, US
Mail Address: 590 S FEDERAL HWY, POMPANO BEACH, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Boghossian Sarkis K Manager 590 S FEDERAL HWY, POMPANO BEACH, FL, 33062
BOGHOSSIAN SETA Manager 590 S FEDERAL HWY, POMPANO BEACH, FL, 33062
BOGHOSSIAN HRATCH Manager 590 S FEDERAL HWY, POMPANO BEACH, FL, 33062
KOCHKERIAN JOHN OEsq. Agent 925 S. FEDERAL HWY, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 590 S FEDERAL HWY, POMPANO BEACH, FL 33062 -
CHANGE OF MAILING ADDRESS 2024-05-01 590 S FEDERAL HWY, POMPANO BEACH, FL 33062 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 925 S. FEDERAL HWY, STE 125, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2023-05-01 KOCHKERIAN, JOHN O, Esq. -
REINSTATEMENT 2017-08-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000555241 ACTIVE 1000001008544 BROWARD 2024-08-21 2044-08-28 $ 6,097.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000062507 TERMINATED 1000000915105 BROWARD 2022-01-31 2042-02-02 $ 12,766.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-08-07
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-07-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State