Entity Name: | BOCA SISTERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BOCA SISTERS, 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: | 01 Feb 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Nov 2022 (2 years ago) |
Document Number: | L11000012993 |
FEI/EIN Number |
990363847
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 848 Brickell Ave, Miami, FL, 33131, US |
Mail Address: | 848 Brickell Ave, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE SOUZA JOSE BENTO | Authorized Member | 848 Brickell Ave, Miami, FL, 33131 |
BARTOLI TONETTI DANIELA | Authorized Member | 848 Brickell Ave, Miami, FL, 33131 |
BP TAX ADVISORY LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-06-21 | BP Tax Advisory LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-11-21 | 848 Brickell Ave, Suite 203, Miami, FL 33131 | - |
REINSTATEMENT | 2022-11-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-11-21 | 848 Brickell Ave, Suite 203, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2022-11-21 | 848 Brickell Ave, Suite 203, Miami, FL 33131 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2016-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-21 |
ANNUAL REPORT | 2023-04-26 |
REINSTATEMENT | 2022-11-21 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-17 |
REINSTATEMENT | 2016-10-25 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-03-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State