Search icon

MLVI BOCA VISTA APARTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: MLVI BOCA VISTA APARTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 29 Oct 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Nov 2013 (11 years ago)
Document Number: M13000006852
FEI/EIN Number 30-0794692

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

Address: Office of the Corporate Secretary, 730 Third Avenue, New York, NY, 10017, US
Mail Address: Attn: Denise Ouellet, 1 Hartford Plaza, Hartford, CT, 06103, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Burneo Carlos Auth 501 Brickell Key Drive, Miami, FL, 33131
ROMAN-BROOKS OLGA Auth 1 Financial Plaza, Hartford, CT, 06103
TU LEX Auth 4675 MACARTHUR CT, NEWPORT BEACH, CA, 92660
SAYERS THOMAS Auth 1 FINANCIAL PLAZA, HARTFORD, CT, 06103
KAVEGE SERGE Auth 8500 ANDREW CARNEGIE BLVD, CHARLOTTE, NC, 28262
ML CASA VI, LP Managing Member -
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000018827 BOCA VISTA APARTMENTS ACTIVE 2018-02-06 2028-12-31 - 545 NANTUCKET CT, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 Office of the Corporate Secretary, 730 Third Avenue, MS: 730/12/02, New York, NY 10017 -
CHANGE OF MAILING ADDRESS 2019-02-08 Office of the Corporate Secretary, 730 Third Avenue, MS: 730/12/02, New York, NY 10017 -
LC AMENDMENT 2013-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
AMENDED ANNUAL REPORT 2022-06-09
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-02-08
AMENDED ANNUAL REPORT 2018-11-07
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State