Search icon

BOMBONERA DOCE LLC - Florida Company Profile

Company Details

Entity Name: BOMBONERA DOCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOMBONERA DOCE 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: 06 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Aug 2020 (5 years ago)
Document Number: L12000047339
FEI/EIN Number 300729894

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

Address: 5414 MEADOWS EDGE DR, LAKE WORTH, FL, 33463, US
Mail Address: 5414 MEADOWS EDGE DR, LAKE WORTH, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIELNIK ESTEBAN K President 5414 MEADOWS EDGE DR, LAKE WORTH, FL, 33463
MIELNIK DIEGO O Agent 5414 MEADOWS EDGE DR, LAKE WORTH, FL, 33463

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000051101 STANDARD CHARCOAL COMPANY ACTIVE 2023-04-23 2028-12-31 - 1011 6TH AVE S, LAKE WORTH, FL, 33460
G16000061537 STANDARD CHARCOAL COMPANY EXPIRED 2016-06-22 2021-12-31 - 1840 HYPOLUXO RD, UNIT A10, LAKE WORTH, FL, 33462
G12000034046 BLACK GOLD HOLDINGS EXPIRED 2012-04-10 2017-12-31 - 5414 MEADOWS EDGE DR, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-08-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC STMNT OF RA/RO CHG 2017-12-04 - -
REGISTERED AGENT NAME CHANGED 2017-12-04 MIELNIK, DIEGO O -
REINSTATEMENT 2015-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2014-05-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-08-17
ANNUAL REPORT 2018-04-24
CORLCRACHG 2017-12-04
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-01-02

Date of last update: 03 May 2025

Sources: Florida Department of State