Search icon

BOCA KOSHER PIZZA LLC - Florida Company Profile

Company Details

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

BOCA KOSHER PIZZA 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: 17 Jun 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000097119
FEI/EIN Number 47-1145404

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

Address: cloed, closed, FL, US
Mail Address: 544 ARTHUR GODFREY RD, MIAMI BEACH, FL, 33140, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REIZ JASON S Authorized Member 544 Arthur Godrey Road, MIAMI BEACH, FL, 33140
Reiz Jason S Agent 544 ARTHUR GODFREY RD, MIAMI BEACH, FL, 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000046429 LENNY.S PIZZA EXPIRED 2015-05-08 2020-12-31 - 544 ARTHUR GODFREY ROAD, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-23 cloed, closed, FL -
REGISTERED AGENT NAME CHANGED 2016-04-27 Reiz, Jason Scott -
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 544 ARTHUR GODFREY RD, MIAMI BEACH, FL 33140 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000276158 ACTIVE 1000000708203 PALM BEACH 2016-03-16 2026-04-28 $ 500.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-03
Florida Limited Liability 2014-06-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State