Search icon

LOCA BOCA LLC - Florida Company Profile

Company Details

Entity Name: LOCA BOCA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOCA BOCA 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: 14 Feb 2014 (11 years ago)
Date of dissolution: 04 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Mar 2024 (a year ago)
Document Number: L14000026320
FEI/EIN Number 46-4829029

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

Address: THINK LAB VENTURES, 15000 NW 44TH. AVENUE, OPA LOCKA, FL, 33054, US
Mail Address: THINK LAB VENTURES, 15000 NW 44TH. AVENUE, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABESS LEONARD L Manager THINK LAB VENTURES, OPA LOCKA, FL, 33054
Bakes Jodie Manager THINK LAB VENTURES, OPA LOCKA, FL, 33054
Greenwald Eric Agent THINK LAB VENTURES, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-04 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 THINK LAB VENTURES, 15000 NW 44TH. AVENUE, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2018-01-15 THINK LAB VENTURES, 15000 NW 44TH. AVENUE, OPA LOCKA, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 THINK LAB VENTURES, 15000 NW 44TH. AVENUE, OPA LOCKA, FL 33054 -
REGISTERED AGENT NAME CHANGED 2015-01-23 Greenwald, Eric -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-04
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State