Search icon

BOCA MCS LLC II - Florida Company Profile

Company Details

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

BOCA MCS LLC II 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: 26 Jan 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L15000015281
FEI/EIN Number 37-1776509

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

Address: 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, US
Mail Address: 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUBERT SANDRINE Manager 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021
VIVIES & GANEM CPA PA Agent 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000044175 BOCA BREAKFAST AND LUNCH CLUB EXPIRED 2015-05-03 2020-12-31 - 171 SE MIZNER BLVD #18, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-27 4000 HOLLYWOOD BLVD, STE 285-S, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2020-01-27 VIVIES & GANEM CPA PA -
REGISTERED AGENT ADDRESS CHANGED 2020-01-27 4000 HOLLYWOOD BLVD, STE 285-S, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2020-01-27 4000 HOLLYWOOD BLVD, STE 285-S, HOLLYWOOD, FL 33021 -
LC AMENDMENT AND NAME CHANGE 2017-07-18 BOCA MCS LLC II -
LC AMENDMENT 2015-06-05 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
LC Amendment and Name Change 2017-07-18
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-14
LC Amendment 2015-06-05
Florida Limited Liability 2015-01-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State