Search icon

BOBA HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: BOBA HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOBA HOLDINGS, 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: 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: 31 Jan 2011 (14 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L11000012350
FEI/EIN Number 320331307

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

Address: 19501 BISCAYNE BLVD, KIOSK 2000, AVENTURA, FL, 33180
Mail Address: 11900 BISCAYNE BLVD, SUITE 270, MIAMI, FL, 33181
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alekseychenko Eugene S Manager 11900 BISCAYNE BLVD, MIAMI, FL, 33181
SFERA LLC Managing Member -
SFERA LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000047782 BOBA EXPIRED 2011-05-18 2016-12-31 - 16500 COLLINS AVE, SUITE 651, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2012-06-21 19501 BISCAYNE BLVD, KIOSK 2000, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2012-06-21 SFERA, LLC -
REGISTERED AGENT ADDRESS CHANGED 2012-06-21 11900 BISCAYNE BLVD, UNIT 270, MIAMI, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-21 19501 BISCAYNE BLVD, KIOSK 2000, AVENTURA, FL 33180 -
LC AMENDMENT 2011-04-01 - -

Documents

Name Date
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-06-21
ANNUAL REPORT 2012-02-21
LC Amendment 2011-04-01
Florida Limited Liability 2011-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State