Entity Name: | BOCA CIEGA APARTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 15 Oct 2008 (17 years ago) |
Date of dissolution: | 06 Apr 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 Apr 2023 (2 years ago) |
Document Number: | M08000004626 |
FEI/EIN Number |
263336783
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O FREDERICK MENOWITZ, 2100 SOUTH OCEAN BLVD., PALM BEACH, FL, 33480 |
ZIP code: | 33480 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
NRAI SERVICES, INC. | Agent | - |
MENOWITZ TODD | Manager | 91-31 QUEENS BLVD., SUITE 512, ELMHURST, NY, 11373 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-04-06 | - | - |
REINSTATEMENT | 2021-04-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-26 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2011-03-11 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2023-04-06 |
ANNUAL REPORT | 2022-05-06 |
REINSTATEMENT | 2021-04-26 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-11 |
ANNUAL REPORT | 2012-04-23 |
REINSTATEMENT | 2011-03-11 |
ANNUAL REPORT | 2009-06-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State