Entity Name: | BOSA GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BOSA 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. |
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: | 19 Apr 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L12000053272 |
FEI/EIN Number |
46-5097540
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4466 W WHITEWATER AV, WESTON, FL, 33332, US |
Mail Address: | 4466 W WHITEWATER AV, WESTON, FL, 33332, US |
ZIP code: | 33332 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SALAZAR SARA | Auth | 4466 W. WHITE WATER AVENUE, WESTON, FL, 33332 |
BORRERO FRANCISCO | Manager | 4466 W. WHITE WATER AVENUE, WESTON, FL, 33332 |
BORRERO FRANCISCO | Agent | 4466 W. WHITE WATER AVENUE, WESTON, FL, 33332 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-04 | 4466 W WHITEWATER AV, WESTON, FL 33332 | - |
CHANGE OF MAILING ADDRESS | 2020-05-04 | 4466 W WHITEWATER AV, WESTON, FL 33332 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-04 | BORRERO, FRANCISCO | - |
REINSTATEMENT | 2020-05-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-10-27 | 4466 W. WHITE WATER AVENUE, WESTON, FL 33332 | - |
LC AMENDMENT | 2015-10-27 | - | - |
LC AMENDMENT | 2013-07-03 | - | - |
LC AMENDMENT | 2012-11-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-06-07 |
REINSTATEMENT | 2020-05-04 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-02-02 |
LC Amendment | 2015-10-27 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-02-25 |
LC Amendment | 2013-07-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State