Search icon

BOHEMIA CAPITAL, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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 -

Events

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 - -

Documents

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