Entity Name: | BOHO ESSENTIALS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BOHO ESSENTIALS 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: | 14 Nov 2011 (14 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 18 Feb 2015 (10 years ago) |
Document Number: | L11000129270 |
FEI/EIN Number |
900774339
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 181 NW 25th St, Miami, FL, 33127, US |
Mail Address: | 238 Wimbledon Lake Dr, Plantation, FL, 33324, US |
ZIP code: | 33127 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ DIANA T | Managing Member | 238 Wimbledon Lake Dr, Plantation, FL, 33324 |
RODRIGUEZ FELIPE | Manager | 238 Wimbledon Lake Dr, Plantation, FL, 33324 |
GONZALEZ DIANA T | Agent | 238 Wimbledon Lake Dr, Plantation, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000048827 | WYNWOOD SHOP | EXPIRED | 2017-05-03 | 2022-12-31 | - | 194 NW 24TH ST, MIAMI, FL, 33127 |
G17000027876 | WYNWOOD ALLEY | EXPIRED | 2017-03-15 | 2022-12-31 | - | 7535 SW 28TH ST, DAVIE, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-03 | 181 NW 25th St, Miami, FL 33127 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-07-03 | 238 Wimbledon Lake Dr, Plantation, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2017-07-03 | 181 NW 25th St, Miami, FL 33127 | - |
LC NAME CHANGE | 2015-02-18 | BOTTO ESSENTIALS LLC | - |
LC NAME CHANGE | 2014-08-11 | THE SPIRIT COLORS LLC | - |
REINSTATEMENT | 2012-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-07-03 |
ANNUAL REPORT | 2016-03-22 |
Date of last update: 01 May 2025
Sources: Florida Department of State