Search icon

SJ BOSCO GROUP LLC - Florida Company Profile

Company Details

Entity Name: SJ BOSCO GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SJ BOSCO 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: 28 Sep 2020 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2021 (3 years ago)
Document Number: L20000305903
FEI/EIN Number 85-3854096

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

Address: 12370 SW 130TH STREET, MIAMI, FL, 33186, US
Mail Address: 12370 SW 130TH STREET, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REICH LIZA M Manager 7065 SW 107TH TERR, PINECREST, FL, 33156
CARDENAL MARTIN Manager 19930 NW 3RD STREET, PEMBROKE PINES, FL, 33029
CARDENAL SANDRA Manager 9445 SW 117 TERR, MIAMI, FL, 33176
CARDENAL JULIO Manager 9445 SW 117 TERR, MIAMI, FL, 33176
REICH ROBERT Manager 7065 SW 107 TERR, MIAMI, FL, 33156
Cardenal Martin Agent 12370 SW 130TH STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-04 - -
REGISTERED AGENT NAME CHANGED 2021-10-04 Cardenal, Martin -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-12-28 12370 SW 130TH STREET, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2020-12-28 12370 SW 130TH STREET, MIAMI, FL 33186 -
LC AMENDMENT 2020-12-28 - -
CHANGE OF MAILING ADDRESS 2020-12-28 12370 SW 130TH STREET, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-25
REINSTATEMENT 2021-10-04
LC Amendment 2020-12-28
Florida Limited Liability 2020-09-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State