Search icon

BOCAR 1918 1ST AVENUE, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: BOCAR 1918 1ST AVENUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOCAR 1918 1ST AVENUE, 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: 07 Feb 2014 (11 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L14000021561
FEI/EIN Number 46-4744151

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 777 ARTHUR GODFREY ROAD, SUITE 400, MIAMI BEACH, FL, 33140
Mail Address: 777 ARTHUR GODFREY ROAD, SUITE 400, MIAMI BEACH, FL, 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BOCAR 1918 1ST AVENUE, LLC, ALABAMA 000-312-298 ALABAMA

Key Officers & Management

Name Role Address
BALOGH CARA Authorized Member 777 ARTHUR GODFREY ROAD SUITE 400, MIAMI BEACH, FL, 33140
TEITELBAUM ORLI Manager 777 ARTHUR GODFREY ROAD SUITE 400, MIAMI BEACH, FL, 33140
ELLINGSWORTH LAURA Authorized Person 777 ARTHUR GODFREY ROAD SUITE 400, MIAMI BEACH, FL, 33140
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC STMNT OF RA/RO CHG 2014-06-26 - -
REGISTERED AGENT NAME CHANGED 2014-06-26 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2014-06-26 1201 HAYS ST, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2015-02-12
CORLCRACHG 2014-06-26
Florida Limited Liability 2014-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State