Entity Name: | BOHEMIA CAPITAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BOHEMIA CAPITAL, 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: | 11 Apr 2013 (12 years ago) |
Date of dissolution: | 27 Apr 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Apr 2021 (4 years ago) |
Document Number: | L13000053645 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2025 Brickell Ave., Miami, FL, 33129, US |
Mail Address: | 2025 Brickell Ave., Miami, FL, 33129, US |
ZIP code: | 33129 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONTALVO FERRAEZ JORGE C | Manager | c/o 201 S. Biscayne Boulevard, Miami, FL, 33131 |
VALES CAMARA GRACIELA | Manager | c/o 201 S. Biscayne Boulevard, Miami, FL, 33131 |
LAW CENTER OF THE AMERICAS, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-04-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-19 | 201 S. Biscayne Boulevard, Suite 800, Miami, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-19 | 2025 Brickell Ave., Unit 1503, Miami, FL 33129 | - |
CHANGE OF MAILING ADDRESS | 2019-04-19 | 2025 Brickell Ave., Unit 1503, Miami, FL 33129 | - |
REGISTERED AGENT NAME CHANGED | 2018-07-13 | Law Center of the Americas, LLC | - |
REINSTATEMENT | 2015-03-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
LC ARTICLE OF CORRECTION | 2013-05-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-29 |
VOLUNTARY DISSOLUTION | 2021-04-27 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-19 |
AMENDED ANNUAL REPORT | 2018-07-13 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-03 |
AMENDED ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2016-04-12 |
REINSTATEMENT | 2015-03-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State