Search icon

BOGA STYLE HOME LLC

Company Details

Entity Name: BOGA STYLE HOME LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Jan 2012 (13 years ago)
Document Number: L12000013887
FEI/EIN Number 99-0373070
Address: 8800 NW 13TH TERR, DORAL, FL, 33172, US
Mail Address: 8800 NW 13TH TERR, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
AGUERA AGUSTIN JSr. Agent 8800 NW 13TH TERR, DORAL, FL, 33172

Manager

Name Role Address
AGUERA AGUSTIN J Manager 8800 NW 13TH TERR, DORAL, FL, 33172
SILVA LILIANA M Manager 8800 NW 13TH TERR, DORAL, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000008505 CALLIGARIS ACTIVE 2016-01-22 2026-12-31 No data 6500 NW 72ND AVENUE, 3RD FLOOR, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 8800 NW 13TH TERR, 103, DORAL, FL 33172 No data
CHANGE OF MAILING ADDRESS 2023-04-14 8800 NW 13TH TERR, 103, DORAL, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 8800 NW 13TH TERR, 103, DORAL, FL 33172 No data
REGISTERED AGENT NAME CHANGED 2014-01-09 AGUERA, AGUSTIN J, Sr. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000411852 LAPSED CACE-14-005403 BROWARD COUNTY 2017-07-11 2022-07-20 $73,200.43 HOLLYWOOD COMMONS, LLC, 42 BAYVIEW AVENUE, MANHASSET, NY 11030

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State