Search icon

BOKETTO WYNWOOD, LLC - Florida Company Profile

Company Details

Entity Name: BOKETTO WYNWOOD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOKETTO WYNWOOD, 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: 11 Mar 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L19000063802
FEI/EIN Number 61-1926385

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

Address: 2721 EXECUTIVE PARK DR, WESTON, FL, 33331, US
Mail Address: 2721 EXECUTIVE PARK DR, WESTON, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GINESTRA LUIS Manager 2721 EXECUTIVE PARK DR, WESTON, FL, 33331
SALVER & COOK LLP Agent 2721 EXECUTIVE PARK DR STE 4, WESTON, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000036590 BOKETTO EXPIRED 2019-03-20 2024-12-31 - 1200 BRICKELL BAY DR., UNIT 108, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-21 2721 EXECUTIVE PARK DR, STE 4, WESTON, FL 33331 -
CHANGE OF MAILING ADDRESS 2020-02-21 2721 EXECUTIVE PARK DR, STE 4, WESTON, FL 33331 -
REGISTERED AGENT NAME CHANGED 2020-02-21 SALVER & COOK LLP -
REGISTERED AGENT ADDRESS CHANGED 2020-02-21 2721 EXECUTIVE PARK DR STE 4, WESTON, FL 33331 -

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-02-21
Florida Limited Liability 2019-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4827997702 2020-05-01 0455 PPP 1200 BRICKELL BAY DR UNIT 108, MIAMI, FL, 33131
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27046
Loan Approval Amount (current) 27046
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33131-0001
Project Congressional District FL-27
Number of Employees 5
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27425.38
Forgiveness Paid Date 2021-10-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State