Search icon

PW BOCA TOWN CENTER LLC - Florida Company Profile

Company Details

Entity Name: PW BOCA TOWN CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PW BOCA TOWN CENTER 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: 23 Apr 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Apr 2018 (7 years ago)
Document Number: L18000101835
FEI/EIN Number 30-1078925

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

Address: 20900 N.E. 30TH AVENUE, AVENTURA, FL, 33180, US
Mail Address: 20900 N.E. 30TH AVENUE, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABABIE DICHI JACOBO Manager 20900 N.E. 30TH AVENUE, AVENTURA, FL, 33180
CABABIE DICHI ELIAS Manager 20900 N.E. 30TH AVENUE, AVENTURA, FL, 33180
CORPORATE SOLUTIONS OF SOUTH FLORIDA, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000008839 MR. SPLASH CARWASH ACTIVE 2024-01-16 2029-12-31 - 20900 NE 30TH AVE STE 807, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-07-21 20900 N.E. 30TH AVENUE, 8TH FLOOR, SUITE 807, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2021-07-21 20900 N.E. 30TH AVENUE, 8TH FLOOR, SUITE 807, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2021-04-19 CORPORATE SOLUTIONS OF SOUTH FLORIDA, INC -
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 4651 SHERIDAN ST, STE 355, HOLLYWOOD, FL 33021 -
LC AMENDMENT 2018-04-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000818615 ACTIVE 1000000849440 PALM BEACH 2019-11-20 2039-12-18 $ 1,857.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-26
AMENDED ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-01-30
LC Amendment 2018-04-30
Florida Limited Liability 2018-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State