Search icon

BOZA LOSS CONSULTANTS, LLC - Florida Company Profile

Company Details

Entity Name: BOZA LOSS CONSULTANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOZA LOSS CONSULTANTS, 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: 27 Jan 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000019379
FEI/EIN Number 871554493

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

Address: 3571 NE 11 DRIVE, HOMESTEAD, FL, 33033, US
Mail Address: PO Box 161002, MIAMI, FL, 33116, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SICARD DAYANA Manager 3571 NE 11 DRIVE, HOMESTEAD, FL, 33033
SICARD DAYANA Agent 3571 NE 11 DRIVE, HOMESTEAD, FL, 33033

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000069246 ROYALTY PUBLIC ADJUSTERS ACTIVE 2021-05-20 2026-12-31 - 3571 NE 11 DRIVE, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-12 3571 NE 11 DRIVE, HOMESTEAD, FL 33033 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-12 3571 NE 11 DRIVE, HOMESTEAD, FL 33033 -
CHANGE OF MAILING ADDRESS 2022-01-27 3571 NE 11 DRIVE, HOMESTEAD, FL 33033 -
REINSTATEMENT 2021-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2020-02-26 SICARD, DAYANA -
LC AMENDMENT 2020-02-26 - -
REINSTATEMENT 2019-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-01-27
REINSTATEMENT 2021-04-08
LC Amendment 2020-02-26
REINSTATEMENT 2019-09-21
REINSTATEMENT 2017-10-19
LC Name Change 2016-02-22
Florida Limited Liability 2016-01-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State