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