Search icon

THE BOX IS BLISS LLC - Florida Company Profile

Company Details

Entity Name: THE BOX IS BLISS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE BOX IS BLISS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Nov 2017 (7 years ago)
Document Number: L16000043972
FEI/EIN Number 81-2775686

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

Address: 8950 SW 74th Ct, Ste 1804, Miami, FL, 33156, US
Mail Address: 8950 SW 74th Ct, Ste 1804, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORA LOZANO FERNANDO Manager 20200 W Dixie Hwy, AVENTURA, FL, 33180
HERNANDEZ ISLENA Auth 4010 S OCEAN DRIVE, MIAMI, FL, 33019
RUBIOLAW PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000056263 BOX IS BLISS LLC EXPIRED 2016-06-07 2021-12-31 - THE BOX IS BLISS LLC, 1820 N CORPORATE LAKES BLVD STE 109, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 8950 SW 74th Ct, Ste 1804, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2021-04-14 8950 SW 74th Ct, Ste 1804, Miami, FL 33156 -
REGISTERED AGENT NAME CHANGED 2021-04-14 RUBIOLAW PLLC -
REGISTERED AGENT ADDRESS CHANGED 2021-04-14 8950 SW 74th Ct, Ste 1804, Miami, FL 33156 -
REINSTATEMENT 2017-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-02-06
AMENDED ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-18
REINSTATEMENT 2017-11-30
Florida Limited Liability 2016-03-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State