Search icon

B.A. BOSTON LLC - Florida Company Profile

Company Details

Entity Name: B.A. BOSTON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B.A. BOSTON 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: 21 Oct 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Oct 2012 (12 years ago)
Document Number: L11000120414
FEI/EIN Number 800770552

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

Mail Address: 1313 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134, US
Address: 3250 Mary Street, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGIC ROAD INC Managing Member -
IRIANO MARKETING LTD Managing Member TRIDENT CHAMBERS 146 ROAD TOWN, TORTOLA BVI, AL
M.L. RIVERO & ASSOCIATES, LLC Agent 1313 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-03-15 3250 Mary Street, Suite 301, Miami, FL 33133 -
REGISTERED AGENT NAME CHANGED 2018-03-15 M.L. RIVERO & ASSOCIATES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-03-15 1313 PONCE DE LEON BLVD., SUITE 201, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-28 3250 Mary Street, Suite 301, Miami, FL 33133 -
LC AMENDMENT 2012-10-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State