Search icon

BOCA - MINA LLC - Florida Company Profile

Company Details

Entity Name: BOCA - MINA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOCA - MINA 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: 08 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Mar 2012 (13 years ago)
Document Number: L10000061144
FEI/EIN Number 272798746

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

Address: 232 SE 1ST STREET / 19 SE 2ND PLACE, GAINESVILLE, FL, 32601, US
Mail Address: 232 SE 1ST STREET, GAINESVILLE, FL, 32601
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WGJ, LLC Managing Member -
EADENS-BROWN LLC Managing Member -
WGJ, LLC Agent -
Steinberg Andrew Chief Financial Officer 232 SE 1ST STREET / 19 SE 2ND PLACE, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-03-14 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-14 232 SE 1ST STREET / 19 SE 2ND PLACE, GAINESVILLE, FL 32601 -
CHANGE OF MAILING ADDRESS 2012-03-14 232 SE 1ST STREET / 19 SE 2ND PLACE, GAINESVILLE, FL 32601 -
REGISTERED AGENT NAME CHANGED 2012-03-14 WGJ, LLC -
REGISTERED AGENT ADDRESS CHANGED 2012-03-14 232 SE 1ST ST, GAINESVILLE, FL 32601 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6586577702 2020-05-01 0491 PPP 232 SE 1ST ST, GAINESVILLE, FL, 32601-6571
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38987
Loan Approval Amount (current) 38987
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address GAINESVILLE, ALACHUA, FL, 32601-6571
Project Congressional District FL-03
Number of Employees 11
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39286.08
Forgiveness Paid Date 2021-02-09
6570368406 2021-02-10 0491 PPS 232 SE 1st St, Gainesville, FL, 32601-6571
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54579
Loan Approval Amount (current) 54579
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32601-6571
Project Congressional District FL-03
Number of Employees 9
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54982.74
Forgiveness Paid Date 2021-11-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State