Search icon

BOULAN 207, LLC - Florida Company Profile

Company Details

Entity Name: BOULAN 207, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOULAN 207, 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: 15 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2020 (5 years ago)
Document Number: L11000044965
FEI/EIN Number 800713511

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

Mail Address: PO BOX 398007, MIAMI BEACH, FL, 33239, US
Address: 32 EAST 32ND STREET, NEW YORK, NY, 10016
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARDI SHAWN Managing Member 309 23rd Street, Miami Beach, FL, 33139
SHEMEL MARK Managing Member 32 EAST 32ND STREET, NEW YORK, NY, 10016
GELLIN HUNTER Managing Member 32 EAST 32ND STREET, NEW YORK, NY, 10016
Vardi Shawn Agent 336 21st Street, Miami Beach, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-29 336 21st Street, Miami Beach, FL 33139 -
REINSTATEMENT 2020-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-08 - -
CHANGE OF MAILING ADDRESS 2019-10-08 32 EAST 32ND STREET, NEW YORK, NY 10016 -
REGISTERED AGENT NAME CHANGED 2019-10-08 Vardi, Shawn -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-01
REINSTATEMENT 2020-10-04
REINSTATEMENT 2019-10-08
REINSTATEMENT 2018-02-23
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State