Entity Name: | BOCA MED, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BOCA MED, 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: |
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: | 09 Nov 2012 (13 years ago) |
Document Number: | L12000142297 |
FEI/EIN Number |
46-1363019
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11431 NW 107th St, Bldg 8, Medley, FL, 33178, US |
Mail Address: | 2651 Forest Circle, JACKSONVILLE, FL, 32257, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KRAEMER MARK | Managing Member | 2651 Forest Circle, JACKSONVILLE, FL, 32257 |
Kraemer Mark B | Agent | 2651 Forest Circle, JACKSONVILLE, FL, 32257 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000117770 | BOCA MEDICAL PRODUCTS | ACTIVE | 2012-12-07 | 2027-12-31 | - | 2651 FOREST CIRCLE, JACKSONVILLE, FL, 32257 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-06 | 11431 NW 107th St, Bldg 8, Suite 24, Medley, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-06 | 2651 Forest Circle, JACKSONVILLE, FL 32257 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-22 | Kraemer, Mark B | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-17 | 11431 NW 107th St, Bldg 8, Suite 24, Medley, FL 33178 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-24 |
ANNUAL REPORT | 2018-06-26 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 03 May 2025
Sources: Florida Department of State