Search icon

BOYZ INVESTMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: BOYZ INVESTMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOYZ INVESTMENT GROUP, 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: 10 Aug 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Aug 2020 (5 years ago)
Document Number: L16000149959
FEI/EIN Number 81-4236724

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

Address: 4600 SW 42 TERR, FT. LAUDERDALE, FL, 33314, US
Mail Address: 4600 SW 42 TERR, FT. LAUDERDALE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURRAN RICHARD P Authorized Member 4600 SW 42 TERR, FT. LAUDERDALE, FL, 33314
LANDBERG KEITH JJR. Authorized Member 5050 KING ARTHUR AVE, DAVIE, FL, 33331
STEWART DAVID L Authorized Member 14834 SW 67 LANE, MIAMI, FL, 33193
CURRAN RICHARD P Agent 4600 SW 42 TERR, FT. LAUDERDALE, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000124508 GREEN KNIGHT OCALA ACTIVE 2020-09-24 2025-12-31 - 4600 SW 42 TERR, FORT LAUDERDALE, FL, 33314
G20000040905 EZ WAY RENT A CAR ACTIVE 2020-04-13 2025-12-31 - 4600 SW 42 TERR, FORT LAUDERDALE, FL, 33314

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-09-14 CURRAN, RICHARD P. -
LC AMENDMENT 2020-08-17 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-22
AMENDED ANNUAL REPORT 2020-09-14
AMENDED ANNUAL REPORT 2020-08-31
LC Amendment 2020-08-17
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State