Entity Name: | BOGGIE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BOGGIE 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: | 30 Jul 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L12000098390 |
FEI/EIN Number |
32-0283313
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16275 COLLINS AVE UNIT 702, SUNNY ISLES BEACH, FL, 33160, US |
Mail Address: | 2129 WASHINGTON AVE, STE 109, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE LUCA JORGE | Manager | 16275 COLLINS AVE UNIT 702, SUNNY ISLES BEACH, FL, 33160 |
SHELLOW COREY | Chief Marketing Officer | 2129 WASHINGTON AVE, MIAMI BEACH, FL, 33139 |
DE LUCA JORGE | Agent | 16275 COLLINS AVE UNIT 702, SUNNY ISLES BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-09-29 | DE LUCA, JORGE | - |
REINSTATEMENT | 2023-09-29 | - | - |
CHANGE OF MAILING ADDRESS | 2023-09-29 | 16275 COLLINS AVE UNIT 702, SUNNY ISLES BEACH, FL 33160 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-12 | 16275 COLLINS AVE UNIT 702, SUNNY ISLES BEACH, FL 33160 | - |
LC AMENDMENT | 2014-04-04 | - | - |
CONVERSION | 2012-07-30 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P09000038662. CONVERSION NUMBER 300000124323 |
Name | Date |
---|---|
REINSTATEMENT | 2023-09-29 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-06 |
LC Amendment | 2014-04-04 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State