Search icon

BOHO REAL ESTATE GROUP LLC - Florida Company Profile

Company Details

Entity Name: BOHO REAL ESTATE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOHO REAL ESTATE GROUP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Feb 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000028006
FEI/EIN Number NOT APPLICABLE

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

Address: 448 Memorial hwy, Lake Lure, NC, 28746, US
Mail Address: 448 Memorial hwy, Lake Lure, NC, 28746, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLA VERASTEGUI Manager 448 Memorial hwy, Lake Lure, NC, 28746
Carla Verastegui Agent 500 S. Federal hwy, Hallandale, FL, 33008

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-07-19 500 S. Federal hwy, Suite 3103, Hallandale, FL 33008 -
REINSTATEMENT 2023-07-19 - -
CHANGE OF PRINCIPAL ADDRESS 2023-07-19 448 Memorial hwy, Lake Lure, NC 28746 -
CHANGE OF MAILING ADDRESS 2023-07-19 448 Memorial hwy, Lake Lure, NC 28746 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-01-07 Carla, Verastegui -
REINSTATEMENT 2021-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC NAME CHANGE 2019-11-18 BOHO REAL ESTATE GROUP LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000712661 ACTIVE 1000000800510 BROWARD 2018-10-15 2038-10-24 $ 4,059.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
REINSTATEMENT 2023-07-19
REINSTATEMENT 2021-01-07
LC Name Change 2019-11-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-06-08
REINSTATEMENT 2014-04-15
Florida Limited Liability 2012-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State